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. |
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 |
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 |
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 | - |
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