Entity Name: | NATIONAL ON DEMAND SUPPLY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NATIONAL ON DEMAND SUPPLY, 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: | 26 May 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 24 Feb 2012 (13 years ago) |
Document Number: | L11000061990 |
FEI/EIN Number |
900729231
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1140 Kapp Drive, Clearwater, FL, 33765, US |
Mail Address: | PO Box 2495, DUNEDIN, FL, 34697-2495, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DESOUZA SHERMAN A | Managing Member | 1313 WILDWOOD CT, DUNEDIN, FL, 34698 |
CHO-CHUNG-HING ALFRED | Managing Member | 1334 SPALDING RD - UNIT A, DUNEDIN, FL, 34698 |
KENNEDY ANN | Managing Member | 1313 Wildwood Ct, DUNEDIN, FL, 34698 |
DESOUZA SHERMAN A | Agent | 1313 WILDWOOD CT, DUNEDIN ER, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 1140 Kapp Drive, Clearwater, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2022-04-05 | 1140 Kapp Drive, Clearwater, FL 33765 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-24 | 1313 WILDWOOD CT, DUNEDIN ER, FL 34698 | - |
LC AMENDMENT | 2012-02-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-02-24 | DESOUZA, SHERMAN A | - |
LC AMENDMENT | 2012-01-06 | - | - |
LC AMENDMENT | 2011-12-29 | - | - |
LC AMENDMENT | 2011-12-09 | - | - |
LC AMENDMENT | 2011-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State