Search icon

NATSAR PROTECTIVE SERVICES "LLC" - Florida Company Profile

Company Details

Entity Name: NATSAR PROTECTIVE SERVICES "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATSAR PROTECTIVE 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: 30 Jan 2015 (10 years ago)
Date of dissolution: 26 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2024 (a year ago)
Document Number: L15000018528
FEI/EIN Number 47-3530307

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

Address: 4875 Belfort Road, Attn: Printella Bankhead, JACKSONVILLE, FL, 32256, US
Mail Address: 4875 Belfort Road, Suite 110, ATTN: PRINTELLA BANKHEAD, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANKHEAD PRINTELLA Manager 230 E FORSYTH ST SUITE C, JACKSONVILLE, FL, 32202
Cologne E B Manager 4875 Belfort Road, JACKSONVILLE, FL, 32256
COLOGNE E BLAND Agent 4875 Belfort Road, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 4875 Belfort Road, Attn: Printella Bankhead, STE 110, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2023-04-13 4875 Belfort Road, Attn: Printella Bankhead, STE 110, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 4875 Belfort Road, Suite 110, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2017-02-24 COLOGNE, E BLAND -
LC AMENDMENT 2015-05-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-26
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State