Search icon

NATIONAL HOUSING SOLUTIONS, LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

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

Events

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 -

Documents

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