Search icon

N & A PRODUCTS, LLC

Company Details

Entity Name: N & A PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Jun 2011 (14 years ago)
Date of dissolution: 09 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2023 (2 years ago)
Document Number: L11000066817
FEI/EIN Number 452485396
Address: 2412 Tioga Trail, Winter Park, FL, 32789, US
Mail Address: 2412 Tioga Trail, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LINDAUER AMAZONAS Agent 2412 Tioga Trail, Winter Park, FL, 32789

Managing Member

Name Role Address
LINDAUER AMAZONAS Managing Member 2412 Tioga Trail, Winter Park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000055787 THE LAB MARKET EXPIRED 2011-06-08 2016-12-31 No data 204 HANGING MOSS DRIVE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 2412 Tioga Trail, Winter Park, FL 32789 No data
CHANGE OF MAILING ADDRESS 2013-04-12 2412 Tioga Trail, Winter Park, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 2412 Tioga Trail, Winter Park, FL 32789 No data
LC AMENDMENT 2011-11-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000499813 TERMINATED 1000000602787 ORANGE 2014-03-27 2034-05-01 $ 2,912.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000629767 TERMINATED 1000000479668 ORANGE 2013-03-04 2033-03-27 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-09
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-07-09
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State