Entity Name: | NG GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Oct 2011 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L11000122241 |
FEI/EIN Number | 800767882 |
Address: | 2505 Buckhorn Trace Ct., Valrico, FL, 33594, US |
Mail Address: | 2505 Buckhorn Trace Ct., Valrico, FL, 33594, US |
ZIP code: | 33594 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
Nichols Michael WCEO | Owne | 2505 Buckhorn Trace Ct., Valrico, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 2505 Buckhorn Trace Ct., Valrico, FL 33594 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 2505 Buckhorn Trace Ct., Valrico, FL 33594 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-24 |
Florida Limited Liability | 2011-10-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State