Entity Name: | NHCS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Dec 2008 (16 years ago) |
Document Number: | L08000113360 |
FEI/EIN Number | 263858414 |
Address: | 19976 Independence Blvd, GROVELAND, FL, 34736, US |
Mail Address: | 19976 Independence Blvd, GROVELAND, FL, 34736, US |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NHCS LLC 401(K) PROFIT SHARING PLAN & TRUST | 2022 | 263858414 | 2023-07-31 | NHCS LLC | 35 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-07-31 |
Name of individual signing | VEDANAND PRASAD |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
DARMANIE RONALD | Agent | 19976 Independence Blvd, Groveland, FL, 34736 |
Name | Role | Address |
---|---|---|
DARMANIE RONALD | Auth | 19976 Independence Blvd, Groveland, FL, 34736 |
Lofton Christopher | Auth | 19976 Independence Blvd, GROVELAND, FL, 34736 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09006901061 | NEW HORIZONS CONSTRUCTION SERVICES | EXPIRED | 2009-01-06 | 2014-12-31 | No data | 4502 OLD WINTER GARDEN ROAD, BUILDING C, SUITE F, ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-04-03 | 19976 Independence Blvd, Groveland, FL 34736 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-11-12 | 19976 Independence Blvd, GROVELAND, FL 34736 | No data |
CHANGE OF MAILING ADDRESS | 2013-11-12 | 19976 Independence Blvd, GROVELAND, FL 34736 | No data |
REGISTERED AGENT NAME CHANGED | 2012-07-03 | DARMANIE, RONALD | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000595512 | TERMINATED | 1000000972109 | LAKE | 2023-11-28 | 2043-12-06 | $ 3,885.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State