Search icon

NATIONAL KITCHEN AND BATH, LLC - Florida Company Profile

Company Details

Entity Name: NATIONAL KITCHEN AND BATH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIONAL KITCHEN AND BATH, 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: 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: 25 Jan 2017 (8 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 29 Jun 2021 (4 years ago)
Document Number: L17000020062
FEI/EIN Number 815195495

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

Address: 2700 Glades Circle,, Weston, FL, 33327, US
Mail Address: 2700 Glades Circle,, Weston, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ RICHARD Manager 2700 Glades Circle, Weston, FL, 33327
SCHWARTZ RICHARD Agent 2700 Glades Circle,, Weston, FL, 33327

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-07 2700 Glades Circle,, #148, Weston, FL 33327 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 2700 Glades Circle,, #148, Weston, FL 33327 -
CHANGE OF MAILING ADDRESS 2024-01-17 2700 Glades Circle,, #148, Weston, FL 33327 -
LC DISSOCIATION MEM 2021-06-29 - -
LC NAME CHANGE 2018-03-19 NATIONAL KITCHEN AND BATH, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000592186 TERMINATED 1000001010979 BROWARD 2024-09-05 2044-09-11 $ 9,359.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-26
CORLCDSMEM 2021-06-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
LC Name Change 2018-03-19
Florida Limited Liability 2017-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State