Search icon

NATURAL ENERGY FIELD SERVICES, LLC - Florida Company Profile

Branch

Company Details

Entity Name: NATURAL ENERGY FIELD 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: 12 Jun 2015 (10 years ago)
Branch of: NATURAL ENERGY FIELD SERVICES, LLC, KENTUCKY (Company Number 0853506)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Feb 2024 (a year ago)
Document Number: M15000004643
FEI/EIN Number 462653598

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

Address: 4101 Tates Creek Centre Dr, Lexington, KY, 40517, US
Mail Address: 4101 Tates Creek Centre Dr, Lexington, KY, 40517, US
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
HONN CHRISTOPHER S Manager 4101 Tates Creek Centre Dr, Lexington, KY, 40517
LEONARD CHRISTOPHER J Member 4101 Tates Creek Centre Dr, Lexington, KY, 40517
SMITH KRISTIN Member 4101 Tates Creek Centre Dr, Lexington, KY, 40517
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-19 4101 Tates Creek Centre Drive, Lexington, KY 40517 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-19 4101 Tates Creek Centre Drive, Lexington, KY 40517 -
REGISTERED AGENT NAME CHANGED 2024-02-29 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2024-02-29 - -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 4101 Tates Creek Centre Dr, Ste 150 PMB 331, Lexington, KY 40517 -
CHANGE OF MAILING ADDRESS 2022-04-25 4101 Tates Creek Centre Dr, Ste 150 PMB 331, Lexington, KY 40517 -
LC STMNT OF RA/RO CHG 2019-02-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-19
CORLCRACHG 2024-02-29
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-24
CORLCRACHG 2019-02-08
ANNUAL REPORT 2018-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State