Entity Name: | NORTH COUNTRY CONSULTANTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
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 |
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 |
Name | Role | Address |
---|---|---|
CLEMENTE ERNEST A | Agent | 2017 pond ridge ct unit 1006, Fleming Island, FL, 32003 |
Name | Role | Address |
---|---|---|
Clemente Ernie | Chief Executive Officer | 2017 pond ridge ct unit 1006, Fleming Island, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-20 | 2017 pond ridge ct unit 1006, Fleming Island, FL 32003 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-20 | 2017 pond ridge ct unit 1006, Fleming Island, FL 32003 | No data |
CHANGE OF MAILING ADDRESS | 2019-06-20 | 2017 pond ridge ct unit 1006, Fleming Island, FL 32003 | No data |
REGISTERED AGENT NAME CHANGED | 2019-06-20 | CLEMENTE, ERNEST ALEX | No data |
REINSTATEMENT | 2019-06-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REINSTATEMENT | 2014-09-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
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 Feb 2025
Sources: Florida Department of State