Entity Name: | NORTH FLORIDA INDUSTRIAL SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NORTH FLORIDA INDUSTRIAL 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: | 17 Jan 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000007250 |
FEI/EIN Number |
45-4267846
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 117 Wildcat Trail, PALATKA, FL, 32177, US |
Mail Address: | 117 Wildcat Trail, PALATKA, FL, 32177, US |
ZIP code: | 32177 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICH KIMBERLY P | Manager | 117 Wildcat Trail, PALATKA, FL, 32177 |
RICH WILLIAM | Managing Member | 117 Wildcat Trail, PALATKA, FL, 32177 |
RICH KIMBERLY P | Agent | 117 Wildcat Trail, PALATKA, FL, 32177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-23 | 117 Wildcat Trail, PALATKA, FL 32177 | - |
CHANGE OF MAILING ADDRESS | 2022-08-23 | 117 Wildcat Trail, PALATKA, FL 32177 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-23 | 117 Wildcat Trail, PALATKA, FL 32177 | - |
LC STMNT OF RA/RO CHG | 2014-04-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-22 | RICH, KIMBERLY P | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-08-23 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-09-08 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-20 |
CORLCRACHG | 2014-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State