Search icon

NDTHOST, LLC

Company Details

Entity Name: NDTHOST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Jan 2011 (14 years ago)
Date of dissolution: 26 Nov 2024 (2 months ago)
Last Event: CONVERSION
Event Date Filed: 26 Nov 2024 (2 months ago)
Document Number: L11000009355
FEI/EIN Number 451470651
Mail Address: 1050 Satcom Lane, Melbourne, FL, 32940, US
Address: 8635 Holiday Springs Road, Melbourne, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Haggard Drew Agent 1050 Satcom Lane, Melbourne, FL, 32940

Managing Member

Name Role Address
JENSEN JAMES Managing Member 1050 Satcom Lane, Melbourne, FL, 32940

Chief Financial Officer

Name Role Address
Cotner Zachary A Chief Financial Officer 1050 Satcom Lane, Melbourne, FL, 32940

Secretary

Name Role Address
Haggard Drew Secretary 1050 Satcom Lane, Melbourne, FL, 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000071858 SD DATA CENTER ACTIVE 2017-07-03 2027-12-31 No data 8635 HOLIDAY SPRINGS ROAD, MELBOURNE, FL, 32940
G14000102521 TERRACOM DIRECT EXPIRED 2014-10-08 2019-12-31 No data 1901 HIGHWAY A1A, INDIAN HARBOUR BEACH, FL, 32937

Events

Event Type Filed Date Value Description
CONVERSION 2024-11-26 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS NDTHOST, LLC. CONVERSION NUMBER 300000261163
REGISTERED AGENT NAME CHANGED 2021-05-07 Haggard, Drew No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-24 1050 Satcom Lane, Melbourne, FL 32940 No data
LC STMNT OF RA/RO CHG 2020-11-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-16 8635 Holiday Springs Road, Melbourne, FL 32940 No data
CHANGE OF MAILING ADDRESS 2016-02-16 8635 Holiday Springs Road, Melbourne, FL 32940 No data
LC STMNT OF RA/RO CHG 2016-02-12 No data No data
LC AMENDMENT 2012-05-03 No data No data
LC AMENDMENT 2011-05-26 No data No data
LC AMENDMENT 2011-03-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2021-02-08
CORLCRACHG 2020-11-24
AMENDED ANNUAL REPORT 2020-08-28
ANNUAL REPORT 2020-03-23
AMENDED ANNUAL REPORT 2019-07-12
ANNUAL REPORT 2019-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State