Search icon

NATIONAL ON DEMAND SUPPLY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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