Search icon

NET TECH SOLUTIONS, L.L.C. - Florida Company Profile

Company Details

Entity Name: NET TECH SOLUTIONS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NET TECH SOLUTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Nov 2005 (19 years ago)
Document Number: L05000107743
FEI/EIN Number 760804596

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

Address: 2402 Willow Park Ct, KISSIMMEE, FL, 34758, US
Mail Address: 2402 Willow Park Ct, KISSIMMEE, FL, 34758, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNALLY JAIRO F Manager 2402 Willow Park Ct, KISSIMMEE, FL, 34758
MCNALLY OFELIA M ASSI 2402 Willow Park Ct, KISSIMMEE, FL, 34758
MCNALLY JAIRO F Agent 2402 Willow Park Ct, KISSIMMEE, FL, 34758

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08347900194 THE PCCIANS GROUP EXPIRED 2008-12-12 2013-12-31 - 480 ACACIA TREE WAY, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 2402 Willow Park Ct, KISSIMMEE, FL 34758 -
CHANGE OF MAILING ADDRESS 2019-04-29 2402 Willow Park Ct, KISSIMMEE, FL 34758 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 2402 Willow Park Ct, KISSIMMEE, FL 34758 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State