Entity Name: | NSTRATX LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 16 Dec 2016 (8 years ago) |
Date of dissolution: | 20 Nov 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Nov 2020 (4 years ago) |
Document Number: | L16000227282 |
FEI/EIN Number | N/A |
Address: | 2218 Cypress Hollow CT, Safety Harbor, FL 34695 |
Mail Address: | 2218 Cypress Hollow CT, Safety Harbor, FL 34695 |
ZIP code: | 34695 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARMER, TODD | Agent | 2218 Cypress Hollow CT, Safety Harbor, FL 34695 |
Name | Role | Address |
---|---|---|
FARMER, TODD | Authorized Member | 2218 Cypress Hollow CT, Safety Harbor, FL 34695 |
NICHOLS, OLAS C | Authorized Member | 8629 Selby Phillips Drive North, Mobile, AL 36695 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-11-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-10 | 2218 Cypress Hollow CT, Safety Harbor, FL 34695 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-10 | 2218 Cypress Hollow CT, Safety Harbor, FL 34695 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-10 | 2218 Cypress Hollow CT, Safety Harbor, FL 34695 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-11-20 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-10 |
Florida Limited Liability | 2016-12-16 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State