Search icon

NATIONAL COVERINGS, LLC - Florida Company Profile

Company Details

Entity Name: NATIONAL COVERINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIONAL COVERINGS, 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: 16 Dec 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L13000174296
FEI/EIN Number 464368270

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

Address: 2952 NW 60th Street, Fort Lauderdale, FL, 33309, US
Mail Address: 2952 NW 60th Street, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUOZZO Gerard Managing Member 2952 NW 60th Street, Fort Lauderdale, FL, 33309
CUOZZO Gerard Agent 2952 NW 60th Street, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-25 CUOZZO, Gerard -
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 2952 NW 60th Street, Fort Lauderdale, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 2952 NW 60th Street, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2017-04-11 2952 NW 60th Street, Fort Lauderdale, FL 33309 -
REINSTATEMENT 2016-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-11
REINSTATEMENT 2016-11-03
ANNUAL REPORT 2015-03-20
REINSTATEMENT 2014-10-21
Florida Limited Liability 2013-12-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State