Search icon

NATIVE HUBZONE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: NATIVE HUBZONE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIVE HUBZONE SOLUTIONS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 07 May 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000061589
FEI/EIN Number 45-5381662

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2695 NW 4th Street, OCALA, FL, 34475, US
Mail Address: P.O. BOX 3038, OCALA, FL, 34478, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENDALL HOLDINGS, LLC Managing Member -
BOOTH LARRY A Agent 2201 SW College Rd, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 2201 SW College Rd, Suite 5, OCALA, FL 34471 -
REINSTATEMENT 2015-10-26 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 BOOTH, LARRY AJR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 2695 NW 4th Street, OCALA, FL 34475 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000685802 LAPSED 2016 CA 009961 HILLSBOROUGH CO. 2017-10-03 2022-12-26 $319,976.86 COMMERCIAL DUCT SYSTEMS, LLC, 9707 WILLIAMS ROAD, THONOTOSASSA, FLORIDA 33592

Documents

Name Date
ANNUAL REPORT 2017-05-16
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-10-26
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-28
Florida Limited Liability 2012-05-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State