Entity Name: | NCH 202, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Feb 2013 (12 years ago) |
Document Number: | L13000028463 |
Address: | 56 Dellwood Road, BRONXVILLE, NY, 10708, US |
Mail Address: | 56 Dellwood Road, BRONXVILLE, NY, 10708, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wilson George | Agent | 2425 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
HOCH JAMES | Manager | 56 DELLWOOD ROAD, BRONXVILLE, NY, 10708 |
HOCH MARY | Manager | 56 DELLWOOD ROAD, BRONXVILLE, NY, 10708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-20 | 56 Dellwood Road, BRONXVILLE, NY 10708 | No data |
CHANGE OF MAILING ADDRESS | 2024-09-20 | 56 Dellwood Road, BRONXVILLE, NY 10708 | No data |
REGISTERED AGENT NAME CHANGED | 2014-03-09 | Wilson, George | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-09 | 2425 TAMIAMI TRAIL NORTH, SUITE 211, NAPLES, FL 34103 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State