Search icon

NLC STRATEGIC, LLC - Florida Company Profile

Company Details

Entity Name: NLC STRATEGIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NLC STRATEGIC, 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: 04 Nov 2008 (16 years ago)
Date of dissolution: 29 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2024 (a year ago)
Document Number: L08000103202
FEI/EIN Number 263659634

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

Address: 4809 SUDBURY DRIVE, ORLANDO, FL, 32826, US
Mail Address: 4809 SUDBURY DRIVE, ORLANDO, FL, 32826, US
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARO LINDA Managing Member 4809 SUDBURY DRIVE, ORLANDO, FL, 32826
CARO NELSON Managing Member 4809 SUDBURY DRIVE, ORLANDO, FL, 32826
Caro Nelson Agent 4809 Sudbury Drive, Orlando, FL, 32826

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000004817 SEQUOIARTISTRY ACTIVE 2021-01-10 2026-12-31 - 4809 SUDBURY DRIVE, ORLANDO, FL, 32826
G15000099916 SEQUIOARTISTRY ACTIVE 2015-09-29 2025-12-31 - 4809 SUDBURY DRIVE, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-29 - -
REINSTATEMENT 2015-08-24 - -
REGISTERED AGENT NAME CHANGED 2015-08-24 Caro, Nelson -
REGISTERED AGENT ADDRESS CHANGED 2015-08-24 4809 Sudbury Drive, Orlando, FL 32826 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-29
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-26
REINSTATEMENT 2015-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State