Entity Name: | NATIVE BUILDING SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NATIVE BUILDING SERVICES, 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: | 02 Dec 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L11000136217 |
FEI/EIN Number |
453964885
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4500 ORANGE BOULEVARD, SUITE 1010, SANFORD, FL, 32771, US |
Mail Address: | 4500 ORANGE BOULEVARD, SUITE 1010, SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Grindrod Charles R | Manager | 4500 orange blvd, sanford, FL, 32771 |
GRINDROD CHARLES R | Agent | 3765 e osceola rd, geneva, fl, FL, 32732 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000018968 | NBS ROOFING SERVICES | EXPIRED | 2018-02-05 | 2023-12-31 | - | 1713 KENNEDY POINT, SUITE 1043, OVIEDO, FL, 32765 |
G13000067833 | DOCK MAINTENANCE SOLUTIONS | EXPIRED | 2013-07-05 | 2018-12-31 | - | 776 E. OSCEOLA RD., GENEVA, FL, 32732 |
G12000098147 | NATIVE ENVIRONMENTAL SERVICES | EXPIRED | 2012-10-08 | 2017-12-31 | - | 776 E. OSCEOLA RD., GENEVA, FL, 32732 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC AMENDMENT AND NAME CHANGE | 2023-09-18 | NATIVE BUILDING SERVICES, LLC | - |
CHANGE OF MAILING ADDRESS | 2023-09-18 | 4500 ORANGE BOULEVARD, SUITE 1010, SANFORD, FL 32771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-18 | 4500 ORANGE BOULEVARD, SUITE 1010, SANFORD, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-18 | 3765 e osceola rd, geneva, fl, FL 32732 | - |
LC NAME CHANGE | 2019-08-29 | NATIVE BUILDING SERVICES & ROOFING, LLC. | - |
REINSTATEMENT | 2013-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT AND NAME CHANGE | 2013-07-18 | NATIVE BUILDING SERVICES, LLC. | - |
LC AMENDMENT AND NAME CHANGE | 2012-10-30 | NATIVE ENVIRONMENTAL & CONSTRUCTION SERVICES, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000337996 | ACTIVE | 23-9128-CI | CIRCUIT COURT OF PINELLAS CTY | 2024-04-03 | 2029-06-04 | $61,032.24 | AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 1 ABC PARKWAY, BELOIT, WI 53511 |
J24000086403 | ACTIVE | 2023-CA-012626-O | ORANGE COUNTY CIRCUIT COURT | 2024-01-29 | 2029-02-14 | $84,514.22 | CROSSROADS BUILDING SUPPLY, INC., 17W220 22ND ST., 330, OAKBROOK TERRACE, IL 60181 |
Name | Date |
---|---|
LC Amendment and Name Change | 2023-09-18 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-20 |
LC Name Change | 2019-08-29 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 03 May 2025
Sources: Florida Department of State