Search icon

NATIONAL FIELD SERVICES, LLC. - Florida Company Profile

Company Details

Entity Name: NATIONAL FIELD SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIONAL FIELD 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: 06 Mar 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000022308
FEI/EIN Number 264364478

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

Address: 3404 W Bay To Bay Blvd, Tampa, FL, 33629, US
Mail Address: 3404 W Bay To Bay Blvd, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mize Richard D Chief Operating Officer 3404 W Bay To Bay Blvd, Tampa, FL, 33629
MIZE BIANCA Manager 326 S Hyde Park, TAMPA, FL, 33606
Mize Bianca Owne 3404 W Bay To Bay Blvd, Tampa, FL, 33629
Burkman Kristin A Agent 326 S Hyde Park, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-07 3404 W Bay To Bay Blvd, Tampa, FL 33629 -
REGISTERED AGENT NAME CHANGED 2018-09-07 Burkman, Kristin A -
CHANGE OF MAILING ADDRESS 2018-09-07 3404 W Bay To Bay Blvd, Tampa, FL 33629 -
REINSTATEMENT 2018-09-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 326 S Hyde Park, TAMPA, FL 33606 -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2011-07-25 - -

Documents

Name Date
REINSTATEMENT 2018-09-07
ANNUAL REPORT 2015-04-23
REINSTATEMENT 2014-10-01
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-12
LC Amendment 2011-07-25
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-05-01
Florida Limited Liability 2009-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State