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. |
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 |
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 | - |
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 |
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 | - | - |
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