Entity Name: | NATIONAL FOOD SAFETY TRAINING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NATIONAL FOOD SAFETY TRAINING, 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: |
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: | 05 May 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000053552 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11275 US HWY 98 W, STE. 6-305, Miramar Beach, FL, 32550, US |
Mail Address: | 11275 US HWY 98 W, STE. 6-305, Miramar Beach, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOFFMAN ALYSSA | Authorized Member | 11275 US HWY 98 STE. 6-305, MIRAMAR BEACH, FL, 32550 |
BEVERAGE LAW PROFESSIONALS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-23 | 11275 US HWY 98 W, STE. 6-305, Miramar Beach, FL 32550 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-23 | 11275 US HWY 98 W, STE. 6-305, Miramar Beach, FL 32550 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-30 | BEVERAGE LAW PROFESSIONALS, INC. | - |
REINSTATEMENT | 2019-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-13 | 11275 US HWY 98, STE. 6-305, MIRAMAR BEACH, FL 32550 | - |
REINSTATEMENT | 2013-05-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-01 |
REINSTATEMENT | 2019-09-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
REINSTATEMENT | 2013-05-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State