Entity Name: | NA FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Feb 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2018 (6 years ago) |
Document Number: | L15000033234 |
FEI/EIN Number | 82-3630286 |
Address: | 14605 Carlton Adams Road, Fort Pierce, FL, 34945, US |
Mail Address: | 3806 Anice Street, Houston, TX, 77039, UN |
ZIP code: | 34945 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Praphanchith Troy | Agent | 14605 Carlton Adams Road, Fort Pierce, FL, 34945 |
Name | Role | Address |
---|---|---|
PRAPHANCHITH TROY | Manager | 3806 Anice Street, Houston, 77039 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000051187 | 1866 LONGANS.COM | EXPIRED | 2015-05-27 | 2020-12-31 | No data | 6951 BRESCIA WAY, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-25 | 14605 Carlton Adams Road, Fort Pierce, FL 34945 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 14605 Carlton Adams Road, Fort Pierce, FL 34945 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 14605 Carlton Adams Road, Fort Pierce, FL 34945 | No data |
REINSTATEMENT | 2018-10-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-16 | Praphanchith, Troy | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-05 |
REINSTATEMENT | 2018-10-16 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State