Search icon

NATIVE DRAIN CLEANING, LLC

Company Details

Entity Name: NATIVE DRAIN CLEANING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 Aug 2012 (12 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: L12000112159
FEI/EIN Number 36-4744821
Address: 1023 SW 25TH PL, BOYNTON BEACH, FL, 33426, US
Mail Address: 1023 SW 25th Pl, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
quinn nathan Agent 1023 SW 25th Pl, Boynton Beach, FL, 33426

Auth

Name Role Address
QUINN NATHAN Auth 1023 SW 25TH PL, BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000121319 NATES PLUMBING EXPIRED 2017-11-03 2022-12-31 No data 2903 HILLSBORO RD, SUITE 2, WEST PALM BEACH, FL, 33405
G15000075108 NATIVE PLUMBING EXPIRED 2015-07-20 2020-12-31 No data 502 JAEGER DR, DELRAY BEACH, FL, 33444
G12000105966 NATE'S PLUMBING EXPIRED 2012-10-31 2017-12-31 No data 3968 GREEN FOREST DRIVE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2018-10-27 1023 SW 25TH PL, BOYNTON BEACH, FL 33426 No data
REGISTERED AGENT NAME CHANGED 2018-10-27 quinn, nathan No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-27 1023 SW 25th Pl, Boynton Beach, FL 33426 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-25 1023 SW 25TH PL, BOYNTON BEACH, FL 33426 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000828194 LAPSED 2018-CA-012033 PALM BEACH COUNTY 2018-12-17 2023-12-21 $31,968.18 FERGUSON ENTERPRISES, INC., 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA 23602

Documents

Name Date
AMENDED ANNUAL REPORT 2018-10-27
ANNUAL REPORT 2018-02-25
AMENDED ANNUAL REPORT 2017-11-03
AMENDED ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-23
AMENDED ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-01-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State