Search icon

NVC - III, LLC - Florida Company Profile

Company Details

Entity Name: NVC - III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NVC - III, 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: 27 Apr 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L09000040736
FEI/EIN Number 272122116

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

Address: 1105 Kensington Park Drive, Suite 200, Altamonte Springs, FL, 32714, US
Mail Address: 1105 Kensington Park Drive, Suite 200, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY N. DWAYNE Agent 315 EAST ROBINSON STREET, ORLANDO, FL, 32801
Vestcor Development, Inc. Managing Member 3030 Hartley Road, Jacksonville, FL, 32257
MARCIS DEVELOPER, INC. Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-03-20 GRAY, N. DWAYNE -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 315 EAST ROBINSON STREET, SUITE 600, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-19 1105 Kensington Park Drive, Suite 200, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2013-04-19 1105 Kensington Park Drive, Suite 200, Altamonte Springs, FL 32714 -

Documents

Name Date
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State