Search icon

NTEK CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: NTEK CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NTEK CONSULTING 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: 16 Nov 2012 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L12000145210
FEI/EIN Number 46-1403430

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4477 122ND AVENUE NORTH, CLEARWATER, FL, 33762
Mail Address: 2821 9TH AVENUE NORTH, SAINT PETERSBURG, FL, 33713
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUNDARA PHAYNAM Manager 2821 9TH AVENUE NORTH, SAINT PETERSBURG, FL, 33713
SOUNDARA PHAYNAM Agent 2821 9TH AVENUE NORTH, SAINT PETERSBURG, FL, 33713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000110971 SEEKIT SERVICES EXPIRED 2012-11-16 2017-12-31 - 2821 9TH AVENUE NORTH, SAINT PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-02 4477 122ND AVENUE NORTH, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2025-09-01 4477 122ND AVENUE NORTH, CLEARWATER, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-02 4477 122ND AVENUE NORTH, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2024-09-01 4477 122ND AVENUE NORTH, CLEARWATER, FL 33762 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2012-11-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State