Search icon

NATIONAL SCHOOL PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: NATIONAL SCHOOL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIONAL SCHOOL PROPERTIES, 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: 27 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (5 years ago)
Document Number: L10000057394
FEI/EIN Number 273488895

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

Address: 4500 PGA Blvd, Suite 302, PALM BEACH Gardens, FL, 33418, US
Mail Address: 4500 PGA Blvd, Suite 302, PALM BEACH Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNETT CHARLES D Manager 4500 PGA Boulevard, Palm Beach Gardens, FL, 33418
Hollander Lauren Director 4500 PGA Boulevard, Palm Beach Gardens, FL, 33418
BARNETT CHARLES D Agent 4500 PGA Boulevard, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 4500 PGA Boulevard, Suite 302, Palm Beach Gardens, FL 33418 -
REINSTATEMENT 2019-10-03 - -
REGISTERED AGENT NAME CHANGED 2019-10-03 BARNETT, CHARLES D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-11 4500 PGA Blvd, Suite 302, PALM BEACH Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2015-02-11 4500 PGA Blvd, Suite 302, PALM BEACH Gardens, FL 33418 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State