Search icon

NORTH FLORIDA ELITE TUMBLING, LLC - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA ELITE TUMBLING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH FLORIDA ELITE TUMBLING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2018 (7 years ago)
Document Number: L10000006838
FEI/EIN Number 271704297

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

Address: 1371 S Walnut St, STARKE, FL, 32091, US
Mail Address: 1314 SE 27th Way, Melrose, FL, 32666, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON STEFANIE J Chief Executive Officer 1314 SE 27th Way, Melrose, FL, 32666
NELSON STEFANIE J Agent 3348 Roundabout Dr, Middleburg, FL, 32068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 1371 S Walnut St, STARKE, FL 32091 -
CHANGE OF MAILING ADDRESS 2024-05-01 1371 S Walnut St, STARKE, FL 32091 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 3348 Roundabout Dr, Middleburg, FL 32068 -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-13 - -
REGISTERED AGENT NAME CHANGED 2016-10-13 NELSON, STEFANIE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000015099 ACTIVE 1000000940398 CLAY 2023-01-03 2033-01-11 $ 634.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J22000095754 ACTIVE 1000000916664 CLAY 2022-02-18 2032-02-23 $ 1,539.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000720456 ACTIVE 1000000846508 CLAY 2019-10-28 2029-10-30 $ 410.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000805861 TERMINATED 1000000805956 CLAY 2018-12-06 2028-12-12 $ 495.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-08-23
REINSTATEMENT 2016-10-13
ANNUAL REPORT 2015-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State