Entity Name: | NATIONAL REVENUE SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NATIONAL REVENUE 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: |
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: | 27 Dec 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L14000001886 |
FEI/EIN Number |
46-9443619
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2755 S FEDERAL HWY SUITE 8, BOYNTON BEACH, FL, 33435, US |
Mail Address: | 2755 S FEDERAL HWY SUITE 8, BOYNTON BEACH, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRELL MARTIN | Manager | 2755 S FEDERAL HWY SUITE 8, BOYNTON BEACH, FL, 33435 |
Ferrell Martin | Agent | 1200 N Federal Hwy #200, Boca Raton, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 2755 S FEDERAL HWY SUITE 8, BOYNTON BEACH, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 2755 S FEDERAL HWY SUITE 8, BOYNTON BEACH, FL 33435 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-27 | Ferrell, Martin | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 1200 N Federal Hwy #200, Boca Raton, FL 33432 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State