Search icon

NATIONAL DOMAIN SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: NATIONAL DOMAIN 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: 03 Apr 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: M13000002105
FEI/EIN Number 46-5437206

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

Address: 29L Atlantic Avenue Ste 149, Ocean View, DE, 19970, US
Mail Address: 29L Atlantic Avenue Ste 149, Ocean View, DE, 19970, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Shilvant Beena Manager 29L Atlantic Avenue Ste 149, Ocean View, DE, 19970
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-12 29L Atlantic Avenue Ste 149, Ocean View, DE 19970 -
CHANGE OF MAILING ADDRESS 2020-03-12 29L Atlantic Avenue Ste 149, Ocean View, DE 19970 -
LC STMNT OF RA/RO CHG 2017-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 CORPORATE CREATIONS NETWORK INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000718716 ACTIVE 1000000846178 COLUMBIA 2019-10-25 2039-10-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000011864 ACTIVE 1000000808910 COLUMBIA 2018-12-26 2039-01-02 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-08-27
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-02
CORLCRACHG 2017-09-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State