Entity Name: | NCT-106, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Aug 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2016 (8 years ago) |
Document Number: | L06000085518 |
FEI/EIN Number | 597269778 |
Address: | 4889 164th Avenue North, Clearwater, FL, 33762, US |
Mail Address: | 4889 164th Avenue North, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLINS ROBERT G | Agent | 4889 164th Avenue North, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
COLLINS ROBERT G | Manager | 4889 164th Avenue North, Clearwater, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-15 | 4889 164th Avenue North, Clearwater, FL 33762 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-15 | 4889 164th Avenue North, Clearwater, FL 33762 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-15 | 4889 164th Avenue North, Clearwater, FL 33762 | No data |
REINSTATEMENT | 2016-10-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-19 | COLLINS, ROBERT G | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-21 |
REINSTATEMENT | 2016-10-19 |
ANNUAL REPORT | 2015-01-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State