Entity Name: | NACHURS ALPINE SOLUTIONS, 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: | 14 Apr 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 May 2021 (4 years ago) |
Document Number: | M17000003237 |
FEI/EIN Number |
81-4843176
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 421 Leader Street, Marion, OH, 43302, US |
Mail Address: | 345 California Street, 27th Floor, San Francisco, CA, 94104, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Buckley John L | Manager | 345 California Street, San Francisco, CA, 94104 |
Barnes Jeffrey | Manager | 421 Leader Street, Marion, OH, 43302 |
Hunter Michael J | Manager | 345 California Street, San Francisco, CA, 94104 |
Hopp Robert | Manager | 421 Leader Street, Marion, OH, 43302 |
Klaveano Ryan | Manager | 345 California Street, San Francisco, CA, 94104 |
Thesingh Amie L | Manager | 345 California Street, San Francisco, CA, 94104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
CHANGE OF MAILING ADDRESS | 2023-04-11 | 421 Leader Street, Marion, OH 43302 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-06 | 421 Leader Street, Marion, OH 43302 | - |
REINSTATEMENT | 2021-05-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-05-12 | REGISTERED AGENT SOLUTIONS, INC. | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC STMNT OF RA/RO CHG | 2020-06-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-06 |
REINSTATEMENT | 2021-05-12 |
CORLCRACHG | 2020-06-04 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-14 |
Foreign Limited | 2017-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State