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. |
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 |
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 |
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 | - | - |
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