Entity Name: | NG STRATEGIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NG STRATEGIES, 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: | 07 Feb 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L11000015909 |
FEI/EIN Number |
450828401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 224 E. 6th Avenue, TALLAHASSEE, FL, 32303, US |
Mail Address: | 224 E. 6th Avenue, TALLAHASSEE, FL, 32303, US |
ZIP code: | 32303 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOPER JOSH | Managing Member | 224 E. 6th Avenue, TALLAHASSEE, FL, 32303 |
RICHETTI RYAN D | Managing Member | 3590 FOUR OAKS BOULEVARD, TALLAHASSEE, FL, 32311 |
COOPER JOSH | Agent | 224 E. 6th Avenue, TALLAHASSEE, FL, 32303 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-05-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-05-04 | COOPER, JOSH | - |
REINSTATEMENT | 2017-08-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 224 E. 6th Avenue, TALLAHASSEE, FL 32303 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 224 E. 6th Avenue, TALLAHASSEE, FL 32303 | - |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 224 E. 6th Avenue, TALLAHASSEE, FL 32303 | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-05-04 |
DEBIT MEMO#028342-E | 2018-03-15 |
REINSTATEMENT [CANCELLED] | 2017-08-10 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-09-05 |
Reg. Agent Change | 2012-06-25 |
Florida Limited Liability | 2011-02-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State