Entity Name: | NATIONAL DESIGN BUILD SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 22 Mar 2012 (13 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 14 Dec 2020 (4 years ago) |
Document Number: | M12000001639 |
FEI/EIN Number |
26-1280852
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11840 BORMAN DR., Saint Louis, MO, 63146, US |
Mail Address: | 11840 BORMAN DR., Saint Louis, MO, 63146, US |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Benjamin B. Vacca Living Trust | Member | 11840 BORMAN DR., Saint Louis, MO, 63146 |
WEBER RYAN | Member | 1406 Country Lake Est Drive, Chesterfield, MO, 63005 |
GILDEHAUS MATT | Member | 22300 Hoelscher Road, Marthasville, MO, 63357 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-24 | 11840 Borman Drive, Saint Louis, MO 63146 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-24 | 11840 Borman Drive, Saint Louis, MO 63146 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-24 | 11840 BORMAN DR., Saint Louis, MO 63146 | - |
CHANGE OF MAILING ADDRESS | 2022-04-24 | 11840 BORMAN DR., Saint Louis, MO 63146 | - |
REGISTERED AGENT NAME CHANGED | 2020-12-14 | CORPORATION SERVICE COMPANY | - |
LC STMNT OF RA/RO CHG | 2020-12-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-14 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2016-10-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-20 |
CORLCRACHG | 2020-12-14 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State