Entity Name: | NATIONAL HOUSING SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NATIONAL HOUSING 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 May 2013 (12 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 06 Feb 2018 (7 years ago) |
Document Number: | L13000067177 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 245 W. Blue Springs Avenue, Orange City, FL, 32763, US |
Mail Address: | 245 W. Blue Springs Avenue, Orange City, FL, 32763, US |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALL QUALITY HOMES, INC. | Managing Member | - |
ALL QUALITY HOMES, INC. | Agent | - |
SHAFFER PAUL | Managing Member | 245 W. Blue Springs Avenue, Orange City, FL, 32763 |
SHAFFER NANCY | Managing Member | 245 W. Blue Springs Avenue, Orange City, FL, 32763 |
Taylor Ashley | Managing Member | 245 W. Blue Springs Avenue, Orange City, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-21 | ALL QUALITY HOMES, INC | - |
LC NAME CHANGE | 2018-02-06 | NATIONAL HOUSING SOLUTIONS, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-17 | 245 W. Blue Springs Avenue, Suite E, Orange City, FL 32763 | - |
CHANGE OF MAILING ADDRESS | 2015-03-17 | 245 W. Blue Springs Avenue, Suite E, Orange City, FL 32763 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-17 | 245 W. Blue Springs Avenue, Suite E, Orange City, FL 32763 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-30 |
LC Name Change | 2018-02-06 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State