Search icon

NHCS, LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238290
Sponsor’s telephone number 4075742164
Plan sponsor’s address 19976 INDEPENDENCE BLVD, GROVELAND, FL, 34736

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing VEDANAND PRASAD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DARMANIE RONALD Agent 19976 Independence Blvd, Groveland, FL, 34736

Auth

Name Role Address
DARMANIE RONALD Auth 19976 Independence Blvd, Groveland, FL, 34736
Lofton Christopher Auth 19976 Independence Blvd, GROVELAND, FL, 34736

Fictitious Names

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

Events

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

Debts

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

Documents

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