Entity Name: | NS3 SOFTWARE SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
NS3 SOFTWARE SOLUTIONS, 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: | 17 Oct 2008 (16 years ago) |
Date of dissolution: | 29 Jun 2018 (7 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Jun 2018 (7 years ago) |
Document Number: | L08000098185 |
FEI/EIN Number |
80-0782675
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 855 SW 78th Avenue, Suite C100, Plantation, FL 33324 |
Mail Address: | 13034 Ballantyne Corporate Pl, Charlotte, NC 28277 |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND RD., PLANTATION, FL 33324 |
Raffalo, Robert | Vice President | 855 SW 78th Avenue, Suite C100 Plantation, FL 33324 |
Raffalo, Robert | Chief Operating Officer | 855 SW 78th Avenue, Suite C100 Plantation, FL 33324 |
Moloney, Michael | Manager | 855 SW 78th Avenue, Suite C100 Plantation, FL 33324 |
Moloney, Michael | Chairman | 855 SW 78th Avenue, Suite C100 Plantation, FL 33324 |
McKasson, Craig | Manager | 13034 Ballantyne Corporate Place, Charlotte, NC 28277 |
Price, Kelli | Manager | 13034 Ballantyne Corporate Place, Charlotte, NC 28277 |
Isaak, Greg | President | 855 SW 78th Avenue, Suite C100 Plantation, FL 33324 |
Isaak, Greg | Chief Executive Officer | 855 SW 78th Avenue, Suite C100 Plantation, FL 33324 |
Castillo, Susan | Vice President | 855 SW 78th Avenue, Suite C100 Plantation, FL 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2018-06-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-04 | 855 SW 78th Avenue, Suite C100, Plantation, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2018-04-04 | 855 SW 78th Avenue, Suite C100, Plantation, FL 33324 | - |
LC AMENDMENT | 2015-11-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-04-06 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-06 | 1200 S. PINE ISLAND RD., PLANTATION, FL 33324 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2018-06-29 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-29 |
LC Amendment | 2015-11-20 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-02-18 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-04-06 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State