Entity Name: | NORTH COAST TECHNOLOGIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NORTH COAST TECHNOLOGIES, 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: | 18 May 2000 (25 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L00000005741 |
FEI/EIN Number |
043520114
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14B Westford Street, Carlisle, MA, 01741, US |
Mail Address: | 195 LEXINGTON ROAD, CONCORD, MA, 01742, UN |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENNY MICHAEL J | Manager | 195 LEXINGTON ROAD, CONCORD, MA, 01742 |
MCGRATH MICHAEL B | Manager | 200 MAIN STREET, ROOM 201, FALMOUTH, MA, 02540 |
KENNY MICHAEL | Agent | MURPHY & WALKER, P.L., VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-07-22 | 14B Westford Street, Box 562, Carlisle, MA 01741 | - |
REINSTATEMENT | 2012-05-10 | - | - |
CHANGE OF MAILING ADDRESS | 2012-05-10 | 14B Westford Street, Box 562, Carlisle, MA 01741 | - |
REGISTERED AGENT NAME CHANGED | 2012-05-10 | KENNY, MICHAEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-10 | MURPHY & WALKER, P.L., 2001 U.S. HIGHWAY 1, VERO BEACH, FL 32960 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-07-22 |
REINSTATEMENT | 2012-05-10 |
Reg. Agent Resignation | 2010-08-27 |
ANNUAL REPORT | 2008-04-08 |
ANNUAL REPORT | 2007-02-12 |
ANNUAL REPORT | 2006-01-23 |
ANNUAL REPORT | 2005-01-27 |
ANNUAL REPORT | 2004-02-17 |
ANNUAL REPORT | 2003-03-21 |
ANNUAL REPORT | 2002-02-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State