Search icon

NORTH COUNTRY CONSULTANTS LLC - Florida Company Profile

Company Details

Entity Name: NORTH COUNTRY CONSULTANTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH COUNTRY CONSULTANTS 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: 14 Jun 2013 (12 years ago)
Date of dissolution: 22 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jun 2020 (5 years ago)
Document Number: L13000086222
FEI/EIN Number NOT APPLICABLE

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

Address: 2017 pond ridge ct unit 1006, Fleming Island, FL, 32003, US
Mail Address: 2017 pond ridge ct unit 1006, Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clemente Ernie Chief Executive Officer 2017 pond ridge ct unit 1006, Fleming Island, FL, 32003
CLEMENTE ERNEST A Agent 2017 pond ridge ct unit 1006, Fleming Island, FL, 32003

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-20 2017 pond ridge ct unit 1006, Fleming Island, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-20 2017 pond ridge ct unit 1006, Fleming Island, FL 32003 -
CHANGE OF MAILING ADDRESS 2019-06-20 2017 pond ridge ct unit 1006, Fleming Island, FL 32003 -
REGISTERED AGENT NAME CHANGED 2019-06-20 CLEMENTE, ERNEST ALEX -
REINSTATEMENT 2019-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-22
REINSTATEMENT 2019-06-20
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23
REINSTATEMENT 2014-09-30
Florida Limited Liability 2013-06-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State