Entity Name: | NATIONAL CAPITAL COALITION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NATIONAL CAPITAL COALITION, 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: | 23 Oct 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L08000099907 |
FEI/EIN Number |
800289354
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5349 Boots Byers Ct, GULF BREEZE, FL, 32563, US |
Mail Address: | 5349 Boots Byers Ct, GULF BREEZE, FL, 32563, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCLESKEY MATTHEW D | Manager | 5349 Boots Byers Ct, GULF BREEZE, FL, 32563 |
MCCLESKEY MATTHEW D | Agent | 5349 Boots Byers Ct, GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 5349 Boots Byers Ct, GULF BREEZE, FL 32563 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 5349 Boots Byers Ct, GULF BREEZE, FL 32563 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 5349 Boots Byers Ct, GULF BREEZE, FL 32563 | - |
LC NAME CHANGE | 2012-03-26 | NATIONAL CAPITAL COALITION, LLC | - |
LC AMENDMENT AND NAME CHANGE | 2011-05-23 | NATIONAL CAPITAL LOCATORS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
LC Name Change | 2012-03-26 |
ANNUAL REPORT | 2012-03-23 |
LC Amendment and Name Change | 2011-05-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State