Search icon

NORTH FLORIDA DEMOLITION LLC - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA DEMOLITION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH FLORIDA DEMOLITION 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: 21 May 2009 (16 years ago)
Date of dissolution: 03 Nov 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Nov 2016 (8 years ago)
Document Number: L09000050165
FEI/EIN Number 264838281

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

Address: 3968 Pritmore Rd, JACKSONVILLE, JACKSONVILLE, FL, 32257, US
Mail Address: 3968 Pritmore Rd, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTSON THOMAS ROBE 3968 Pritmore Rd, JACKSONVILLE, FL, 32257
ROBERTSON THOMAS Agent 3968 Pritmore Rd, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000086115 ROBERTSON PROPERTY SERVICES LLC EXPIRED 2013-08-29 2018-12-31 - 11282 CLOVERHILL CT, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-11-03 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-19 3968 Pritmore Rd, JACKSONVILLE, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-19 3968 Pritmore Rd, JACKSONVILLE, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2015-04-19 3968 Pritmore Rd, JACKSONVILLE, JACKSONVILLE, FL 32257 -
REINSTATEMENT 2014-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-19
REINSTATEMENT 2014-01-07
REINSTATEMENT 2012-06-02
ANNUAL REPORT 2010-04-14
Florida Limited Liability 2009-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State