Search icon

N.D.C., L.L.C. - Florida Company Profile

Company Details

Entity Name: N.D.C., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

N.D.C., L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Apr 2000 (25 years ago)
Date of dissolution: 28 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2020 (4 years ago)
Document Number: L00000004263
FEI/EIN Number 593640244

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

Address: C/O Tyler Korn, Esq., 5051 Tamiami Trail N., NAPLES, FL, 34103, US
Mail Address: C/O PISTNER, PMB 87, PO BOX 413005, NAPLES, FL, 34103-2469, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Korn & Kalish LLP Agent Korn & Kalish LLP, NAPLES, FL, 34103
PATRICIA PISTNER J Managing Member 821 5TH AVE. SOUTH #201, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-18 C/O Tyler Korn, Esq., 5051 Tamiami Trail N., NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2017-10-09 Korn & Kalish LLP, 5150 Tamiami Trail N., Suite 302, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2017-10-09 Korn & Kalish LLP -
REINSTATEMENT 2013-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-03-22 C/O Tyler Korn, Esq., 5051 Tamiami Trail N., NAPLES, FL 34103 -
AMENDMENT 2001-10-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-28
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-18
AMENDED ANNUAL REPORT 2017-10-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-25
REINSTATEMENT 2013-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State