Search icon

NORRIS FRAMING AND TRIM, LLC. - Florida Company Profile

Company Details

Entity Name: NORRIS FRAMING AND TRIM, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORRIS FRAMING AND TRIM, LLC. 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Oct 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L07000100788
FEI/EIN Number 261279063

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 440 SW Elk Hunter Glen, Fort white, FL, 32038, US
Mail Address: 440 SW Elk Hunter Glen, Fort white, FL, 32038, US
ZIP code: 32038
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORRIS JONATHAN Managing Member 440 SW Elk Hunter Glen, Fort white, FL, 32038
NORRIS RAGAN Managing Member 440 SW Elk Hunter Glen, Fort white, FL, 32038
NORRIS JONATHAN Agent 440 SW Elk Hunter Glen, Fort white, FL, 32038

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-02-10 NORRIS, JONATHAN -
REINSTATEMENT 2023-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 440 SW Elk Hunter Glen, Fort white, FL 32038 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 440 SW Elk Hunter Glen, Fort white, FL 32038 -
CHANGE OF MAILING ADDRESS 2018-04-23 440 SW Elk Hunter Glen, Fort white, FL 32038 -
REINSTATEMENT 2011-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2023-02-10
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State