Entity Name: | NATIONAL CURBS AND PROPERTY SERVICES L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NATIONAL CURBS AND PROPERTY SERVICES L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Aug 2006 (19 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 15 Jun 2020 (5 years ago) |
Document Number: | L06000078831 |
FEI/EIN Number |
205381228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 132 SANDALWOOD WAY, LONGWOOD, FL, 32750, US |
Mail Address: | 132 SANDALWOOD WAY, LONGWOOD, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SINGH ALICIA E | Manager | 132 SANDALWOOD WAY, LONGWOOD, FL, 32750 |
DEO Vishal B | Manager | 132 Sandalwood Way, longwood, FL, 32750 |
DEO VISHAL B | Agent | 132 sandalwood way, longwood, FL, 32750 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000162858 | POWER-CUT SERVICES | EXPIRED | 2009-10-05 | 2014-12-31 | - | 9142 TUSCAN VALLEY PLACE, ORLANDO, FL, 32825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2020-06-15 | NATIONAL CURBS AND PROPERTY SERVICES L.L.C. | - |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | DEO, VISHAL BESHAM | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 132 sandalwood way, longwood, FL 32750 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-01 | 132 SANDALWOOD WAY, LONGWOOD, FL 32750 | - |
CHANGE OF MAILING ADDRESS | 2011-05-01 | 132 SANDALWOOD WAY, LONGWOOD, FL 32750 | - |
CANCEL ADM DISS/REV | 2007-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
LC Name Change | 2020-06-15 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State