Entity Name: | NAGEL REMODELING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 16 Oct 2015 (9 years ago) |
Date of dissolution: | 09 Aug 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Aug 2022 (3 years ago) |
Document Number: | L15000176207 |
FEI/EIN Number | 47-5427852 |
Address: | 1608 N. Crooked Branch Dr., Lecanto, FL, 34461, US |
Mail Address: | 1608 N. Crooked Branch Dr., Lecanto, FL, 34461, US |
ZIP code: | 34461 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAGEL ROBERT HJR. | Agent | 1608 N. Crooked Branch Dr., Lecanto, FL, 34461 |
Name | Role | Address |
---|---|---|
NAGEL ROBERT HJR. | Manager | 1608 N. Crooked Branch Dr., Lecanto, FL, 34461 |
Name | Role | Address |
---|---|---|
strausbaugh chad | Auth | 3655 N Tyrone Ave, hernando, FL, 34442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-08-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-27 | 1608 N. Crooked Branch Dr., Lecanto, FL 34461 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-27 | 1608 N. Crooked Branch Dr., Lecanto, FL 34461 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-27 | 1608 N. Crooked Branch Dr., Lecanto, FL 34461 | No data |
REGISTERED AGENT NAME CHANGED | 2016-12-14 | NAGEL, ROBERT H, JR. | No data |
REINSTATEMENT | 2016-12-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-08-09 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-09 |
REINSTATEMENT | 2016-12-14 |
Florida Limited Liability | 2015-10-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State