Entity Name: | NATIONAL EXTRACT DISTRIBUTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 Aug 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L17000163654 |
FEI/EIN Number | 82-2539546 |
Address: | 9250 BAY PLAZA BLVD, #310, TAMPA, FL, 33619 |
Mail Address: | 9250 BAY PLAZA BLVD, #310, TAMPA, FL, 33619 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTEITH WILLIAM J | Agent | 13723 Atlantic Blvd, JACKSONVILLE, FL, 32225 |
Name | Role | Address |
---|---|---|
Monteith William J | Mang | 13723 Atlantic Blvd, Jacksonville, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-21 | 13723 Atlantic Blvd, #268, JACKSONVILLE, FL 32225 | No data |
REINSTATEMENT | 2019-12-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-12-13 | MONTEITH, WILLIAM J | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-12-13 |
ANNUAL REPORT | 2018-04-02 |
Florida Limited Liability | 2017-08-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State