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 |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
COSTA BRITANI E | 20% | 12025 Bellsworth Way, ORLANDO, FL, 328375626 |
Name | Role | Address |
---|---|---|
COSTA NATAL A | 80% | 12025 Bellsworth Way, ORLANDO, FL, 328375626 |
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 |
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 |
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