Entity Name: | NATIONAL FLOOD SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Active |
Date Filed: | 13 Nov 2018 (6 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 11 Dec 2020 (4 years ago) |
Document Number: | M18000010923 |
FEI/EIN Number | 81-0453933 |
Address: | 555 Corporate Drive, Suite 101, Kalispell, MT 59901 |
Mail Address: | 555 Corporate Drive, Suite 101, Kalispell, MT 59901 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Garner, Thomas | Manager | 555 Corporate Drive, Suite 101 Kalispell, MT 59901 |
Carlson, Kirk | Manager | 555 Corporate Drive, Suite 101 Kalispell, MT 59901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-13 | 555 Corporate Drive, Suite 101, Kalispell, MT 59901 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-13 | 555 Corporate Drive, Suite 101, Kalispell, MT 59901 | No data |
LC STMNT OF RA/RO CHG | 2020-12-11 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000173472 | TERMINATED | 1000000864479 | COLUMBIA | 2020-03-13 | 2030-03-18 | $ 10,079.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-26 |
CORLCRACHG | 2020-12-11 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-08 |
Foreign Limited | 2018-11-13 |
Date of last update: 17 Jan 2025
Sources: Florida Department of State