Entity Name: | NORTH FLORIDA HOME SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NORTH FLORIDA HOME SERVICES 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: | 22 May 2013 (12 years ago) |
Document Number: | L13000074580 |
FEI/EIN Number |
46-2844025
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 928 Waverly Bluff Ct, ORANGE PARK, FL, 32065, US |
Mail Address: | 928 Waverly Bluff Ct, ORANGE PARK, FL, 32065, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JARRIEL JUSTIN N | President | 928 Waverly Bluff Ct, ORANGE PARK, FL, 32065 |
JARRIEL JUSTIN N | Agent | 928 Waverly Bluff Ct, ORANGE PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 928 Waverly Bluff Ct, ORANGE PARK, FL 32065 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 928 Waverly Bluff Ct, ORANGE PARK, FL 32065 | - |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 928 Waverly Bluff Ct, ORANGE PARK, FL 32065 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | JARRIEL, JUSTIN N | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000802516 | LAPSED | 16-135-D1 | LEON | 2016-09-07 | 2021-12-22 | $3,638.52 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State