Search icon

NB NATIONAL STONE SERVICE LLC

Company Details

Entity Name: NB NATIONAL STONE SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L12000054512
FEI/EIN Number 45-5128155
Address: 12025 Bellsworth Way, ORLANDO, FL, 32837-5626, US
Mail Address: 12025 Bellsworth Way, ORLANDO, FL, 32837-5626, US
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

20%

Name Role Address
COSTA BRITANI E 20% 12025 Bellsworth Way, ORLANDO, FL, 328375626

80%

Name Role Address
COSTA NATAL A 80% 12025 Bellsworth Way, ORLANDO, FL, 328375626

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-15 12025 Bellsworth Way, ORLANDO, FL 32837-5626 No data
CHANGE OF MAILING ADDRESS 2017-04-15 12025 Bellsworth Way, ORLANDO, FL 32837-5626 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000338374 ACTIVE 18-382-D4 LEON COUNTY 2024-03-01 2029-06-05 $46,664.60 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-27
AMENDED ANNUAL REPORT 2014-10-02
ANNUAL REPORT 2014-04-22
AMENDED ANNUAL REPORT 2013-11-03
AMENDED ANNUAL REPORT 2013-10-03
AMENDED ANNUAL REPORT 2013-07-19
ANNUAL REPORT 2013-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State