Entity Name: | NATIONAL PROCESS SERVICE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Jun 2018 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L18000158739 |
FEI/EIN Number | 83-1516596 |
Address: | 7200 West Camino Real, Suite 102, Boca Raton, FL, 33433, US |
Mail Address: | 7200 West Camino Real, Suite 102, Boca Raton, FL, 33433, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHERR JASON | Agent | 7200 West Camino Real, Boca Raton, FL, 33433 |
Name | Role | Address |
---|---|---|
SCHERR JASON | Manager | 7200 West Camino Real, Boca Raton, FL, 33433 |
Garroway Philip T | Manager | 7200 West Camino Real, Boca Raton, FL, 33433 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000095727 | BURKE PROCESS SERVICE | EXPIRED | 2018-08-27 | 2023-12-31 | No data | 13798 NW 4TH ST ,STE 310, SUNRISE, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-12 | 7200 West Camino Real, Suite 102, Boca Raton, FL 33433 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-12 | 7200 West Camino Real, Suite 102, Boca Raton, FL 33433 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-12 | 7200 West Camino Real, Suite 102, Boca Raton, FL 33433 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-24 |
Florida Limited Liability | 2018-06-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State