Search icon

NCR LABOR SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: NCR LABOR SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NCR LABOR SOLUTIONS, 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: 16 Oct 2009 (15 years ago)
Date of dissolution: 09 Mar 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2020 (5 years ago)
Document Number: L09000100032
FEI/EIN Number 271080464

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

Address: 315 SOUTH CALHOUN STREET, SUITE 600, TALLAHASSEE, FL, 32301, US
Mail Address: P.O. BOX 6729, Salinas, CA, 93912, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
3 N & M, INC. Managing Member P.O. BOX 6729, SALINAS, CA, 93912
Ramirez Carlos Manager 23524 Belmont Circle, Salinas, CA, 93908
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000020227 SUNBERRY GROWERS EXPIRED 2010-03-03 2015-12-31 - P.O. BOX 4975, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 315 SOUTH CALHOUN STREET, SUITE 600, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2019-04-25 315 SOUTH CALHOUN STREET, SUITE 600, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2010-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
LC Voluntary Dissolution 2020-03-09
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State