Search icon

NORDIC & SONS ALL PHASE MAINTENANCE AND REPAIR, LLC - Florida Company Profile

Company Details

Entity Name: NORDIC & SONS ALL PHASE MAINTENANCE AND REPAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORDIC & SONS ALL PHASE MAINTENANCE AND REPAIR, 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: 04 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2022 (3 years ago)
Document Number: L18000138261
FEI/EIN Number 83-1497679

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

Address: 5354 Normandy Blvd Unit 7&8, JACKSONVILLE, FL, 32205, US
Mail Address: 5354 Normandy Blvd Unit 7&8, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IVERSEN BLOMSETH STEN W Manager 5312 HOLLYCREST DRIVE, JACKSONVILLE, FL, 32205
BLOMSETH GARY Manager 5312 HOLLYCREST DRIVE, JACKSONVILLE, FL, 32205
IVERSEN BLOMSETH STEN W Agent 5312 HOLLYCREST DRIVE, JACKSONVILLE, FL, 32205
Sean Quinton Akers Auth 5288 HollyCrest Dr, Jacksonville, FL, 32205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 5354 Normandy Blvd Unit 7&8, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2023-01-09 5354 Normandy Blvd Unit 7&8, JACKSONVILLE, FL 32205 -
REINSTATEMENT 2022-09-29 - -
REGISTERED AGENT NAME CHANGED 2022-09-29 IVERSEN BLOMSETH, STEN WILMOT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-17 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2021-02-02 - -
LC STMNT OF RA/RO CHG 2021-01-04 - -
LC DISSOCIATION MEM 2020-10-21 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 5312 HOLLYCREST DRIVE, JACKSONVILLE, FL 32205 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-30
REINSTATEMENT 2022-09-29
REINSTATEMENT 2021-03-18
CORLCRACHI 2021-01-04
CORLCDSMEM 2020-10-21
Reg. Agent Resignation 2020-08-19
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-09-03

Date of last update: 01 May 2025

Sources: Florida Department of State