Search icon

NATIONAL ONLINE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: NATIONAL ONLINE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIONAL ONLINE 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.
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: 26 Jun 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000091792
FEI/EIN Number 46-3055528

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

Address: 6000 Fender ct., ORLANDO, FL, 32837, US
Mail Address: 6000 Fender ct, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTERO DAPHNE E Manager 6000 fender ct, ORLANDO, FL, 32837
MONTERO KEITH G Manager 6000 Fender ct., ORLANDO, FL, 32837
MONTERO DAPHNE E Agent 6000 fender ct, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 6000 fender ct, ORLANDO, FL 32837 -
REINSTATEMENT 2016-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-13 6000 Fender ct., ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2016-01-13 6000 Fender ct., ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2016-01-13 MONTERO, DAPHNE E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2022-10-06
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-25
REINSTATEMENT 2016-01-13
Florida Limited Liability 2013-06-26

Date of last update: 01 May 2025

Sources: Florida Department of State