Search icon

NTS MIKEDON, LLC - Florida Company Profile

Company Details

Entity Name: NTS MIKEDON, 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: 08 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2017 (8 years ago)
Document Number: M13000001515
FEI/EIN Number 141907680

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

Address: 260 N. SAM HOUSTON PARKWAY EAST, SUITE 200, HOUSTON, TX, 77060
Mail Address: 260 N. SAM HOUSTON PARKWAY EAST, SUITE 200, HOUSTON, TX, 77060
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CALHOUN JEFFREY Manager 260 N. SAM HOUSTON PARKWAY EAST, HOUSTON, TX, 77060
MAYER ANDREW Manager 260 N. SAM HOUSTON PARKWAY EAST, HOUSTON, TX, 77060
DRESSEL BRUCE Manager 260 N. SAM HOUSTON PARKWAY EAST, HOUSTON, TX, 77060
LUTEY LORI Manager 260 N. SAM HOUSTON PARKWAY EAST, HOUSTON, TX, 77060
SORREL LAWRENCE B Manager 260 N. SAM HOUSTON PARKWAY EAST, HOUSTON, TX, 77060
TRAVER DOUGLAS Manager 260 N. SAM HOUSTON PARKWAY EAST, HOUSTON, TX, 77060
CAPITOL CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000077873 NATIONAL TRENCH SAFETY EXPIRED 2019-07-19 2024-12-31 - 260 N SAM HOUSTON PKWY E,STE 200, HOUSTON, TX, 77060
G14000028481 NATIONAL TRENCH SAFETY EXPIRED 2014-03-20 2019-12-31 - 4601 OAKS RD, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2017-01-06 - -
REGISTERED AGENT NAME CHANGED 2017-01-06 CAPITOL CORPORATE SERVICES, INC. -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-01-06
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State