Search icon

NG STRATEGIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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