Search icon

NATIONAL LABORATORIES, LLC

Company Details

Entity Name: NATIONAL LABORATORIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Jan 2014 (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: L14000004282
FEI/EIN Number 46-4486910
Mail Address: 770 SE Indian Street, Stuart, FL, 34997, US
Address: 770 SE INDIAN STREET, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
PAYNE JOSHUA A Agent 740 SE INDIAN STREET, Stuart, FL, 34997

Manager

Name Role
BASS HOLDING COMPANY, LLC Manager

Chief Executive Officer

Name Role Address
VELAZQUEZ RAY Chief Executive Officer 770 SE Indian Street, Stuart, FL, 34997

President

Name Role Address
ALBAN DAVID M President 770 SE Indian Street, Stuart, FL, 34997

Chief Financial Officer

Name Role Address
KAMPS PAUL Chief Financial Officer 770 SE Indian Street, Stuart, FL, 34997

CONT

Name Role Address
COSTELLO FRANCINE CONT 770 SE Indian Street, Stuart, FL, 34997

Vice President

Name Role Address
DEERING BRYAN Jr. Vice President 770 SE Indian Street, Stuart, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
LC STMNT OF RA/RO CHG 2019-11-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-11-25 770 SE INDIAN STREET, Stuart, FL 34997 No data
REGISTERED AGENT NAME CHANGED 2019-11-25 PAYNE, JOSHUA A No data
CHANGE OF MAILING ADDRESS 2016-04-06 770 SE INDIAN STREET, Stuart, FL 34997 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-04 740 SE INDIAN STREET, Stuart, FL 34997 No data
LC AMENDMENT 2015-02-04 No data No data

Documents

Name Date
ANNUAL REPORT 2020-06-30
CORLCRACHG 2019-11-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-26
LC Amendment 2015-02-04
Florida Limited Liability 2014-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State