Entity Name: | NCT FINANCIAL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NCT FINANCIAL SERVICES, LLC 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 Feb 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L04000012215 |
FEI/EIN Number |
200756401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 141 AVENUE C SW, WINTER HAVEN, FL, 33880, US |
Mail Address: | 141 AVENUE C SW, WINTER HAVEN, FL, 33880, US |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAMCO ADVISORY SERVICES, INC. | Managing Member | - |
Gray John HJr. | Managing Member | 141 AVENUE C SW, WINTER HAVEN, FL, 33880 |
LAMORIELLO NICHOLAS J | Agent | 141 AVENUE C SW, WINTER HAVEN, FL, 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2016-03-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-25 | 141 AVENUE C SW, SUITE 160, WINTER HAVEN, FL 33880 | - |
CHANGE OF MAILING ADDRESS | 2016-03-25 | 141 AVENUE C SW, SUITE 160, WINTER HAVEN, FL 33880 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-21 | 141 AVENUE C SW, SUITE 160, WINTER HAVEN, FL 33880 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-11 |
Reinstatement | 2016-03-25 |
ANNUAL REPORT | 2012-06-14 |
ANNUAL REPORT | 2011-01-19 |
ANNUAL REPORT | 2010-01-21 |
ANNUAL REPORT | 2009-01-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State