Search icon

N.G.S., L.L.C. - Florida Company Profile

Company Details

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

N.G.S., 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: 07 Feb 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L06000016644
FEI/EIN Number 205954734

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

Address: 800 N. COLLIER BLVD., MARCO ISLAND, FL, 34145, US
Mail Address: 800 N. COLLIER BLVD., MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEKER ERIKA Manager Drorygasse 6/32, Vienna, Vi, A 103
STEKER SANDRA Manager Baumgasse 36/34, Vienna, A 103
WEBSTER RONALD S Agent 800 N. COLLIER BLVD., MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2016-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-05 800 N. COLLIER BLVD., #203, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2016-12-05 800 N. COLLIER BLVD., #203, MARCO ISLAND, FL 34145 -
REGISTERED AGENT ADDRESS CHANGED 2016-12-05 800 N. COLLIER BLVD., #203, MARCO ISLAND, FL 34145 -

Documents

Name Date
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-06
LC Amendment 2016-12-05
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State