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. |
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 |
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 |
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 | - | - |
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