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 |
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 | - |
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 |
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 | - | - |
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