Entity Name: | NATIVE HARDWARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NATIVE HARDWARE, 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: | 14 Oct 2014 (10 years ago) |
Document Number: | L14000162365 |
FEI/EIN Number |
47-2076597
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 127 LUCIA COURT, JUPITER, FL, 33478, US |
Mail Address: | 127 LUCIA COURT, JUPITER, FL, 33478, US |
ZIP code: | 33478 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OSTEEN ROBERT S | Manager | 127 LUCIA COURT, JUPITER, FL, 33478 |
osteen amy | Auth | 127 LUCIA COURT, JUPITER, FL, 33478 |
OSTEEN ROBERT S | Agent | 127 LUCIA COURT, JUPITER, FL, 33478 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000113848 | HOBE SOUND ACE HARDWARE | EXPIRED | 2014-11-12 | 2019-12-31 | - | 8863 SE BRIDGE ROAD, HOBE SOUND, FL, 33455 |
G14000112159 | HOBE SOUND ACE HARDWARE | ACTIVE | 2014-11-06 | 2029-12-31 | - | 8863 SE BRIDGE ROAD, HOBE SOUND, FL, 33455 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-02-22 | 127 LUCIA COURT, JUPITER, FL 33478 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-13 | 127 LUCIA COURT, JUPITER, FL 33478 | - |
CHANGE OF MAILING ADDRESS | 2016-09-13 | 127 LUCIA COURT, JUPITER, FL 33478 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State