Search icon

NETWORK DEVELOPMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: NETWORK DEVELOPMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NETWORK DEVELOPMENT SERVICES, 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: 25 Sep 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L08000091583
FEI/EIN Number 263435100

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

Mail Address: 657 FLAMINGO DRIVE, APOLLO BEACH, FL, 33572
Address: 668 N ORLANDO AVE, SUITE 1005, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWALSTAD CLAYTON R Managing Member 657 FLAMINGO DR., APOLLO BEACH, FL, 33572
SWALSTAD CLAYTON R Agent 657 FLAMINGO DR., APOLLO BEACH, FL, 33572

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08346900106 MEDVALUES EXPIRED 2008-12-11 2013-12-31 - 657 FLAMINGO DRIVE, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-27 668 N ORLANDO AVE, SUITE 1005, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2010-03-17 668 N ORLANDO AVE, SUITE 1005, MAITLAND, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-04-18
AMENDED ANNUAL REPORT 2013-05-07
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-06-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State