Search icon

COMEAU NCP LLC - Florida Company Profile

Company Details

Entity Name: COMEAU NCP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMEAU NCP 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.
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: 23 Aug 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L06000083471
FEI/EIN Number 205428341

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

Address: 2000 N RACINE AVE, SUITE 4700, CHICAGO, IL, 60614
Mail Address: 2000 N RACINE AVENUE, SUITE 4700, CHICAGO, IL, 60614
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LES H STEVENS, ESQ Agent 5301 N FEDERAL HWY, BOCA RATON, FL, 33487
QUINN JOHN F President 2000 N RACINE AVENUE, SUITE 4700, CHICAO, IL, 60614
QUINN JOHN F Director 2000 N RACINE AVENUE, SUITE 4700, CHICAO, IL, 60614
FRANCO VERONICA Secretary 2000 N RACINE AVENUE, SUITE 4700, CHICAGO, IL, 60614
NCP INVESTMENTS, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 2000 N RACINE AVE, SUITE 4700, CHICAGO, IL 60614 -
CHANGE OF MAILING ADDRESS 2010-04-01 2000 N RACINE AVE, SUITE 4700, CHICAGO, IL 60614 -
REGISTERED AGENT NAME CHANGED 2009-04-30 LES H STEVENS, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 5301 N FEDERAL HWY, BOCA RATON, FL 33487 -
LC AMENDMENT AND NAME CHANGE 2006-09-20 COMEAU NCP LLC -

Documents

Name Date
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-02-28
Reg. Agent Change 2006-09-20
LC Amendment and Name Change 2006-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State