Search icon

NC SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: NC SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NC SOLUTIONS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2015 (10 years ago)
Document Number: L13000093005
FEI/EIN Number 90-1004757

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

Address: 5618 Bancroft Blvd, ORLANDO, FL, 32833, US
Mail Address: 5618 Bancroft Blvd, ORLANDO, FL, 32833, US
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moreira Soraya R Secretary 5618 Bancroft Blvd, ORLANDO, FL, 32833
Collantes Neil President 5618 Bancroft Blvd, ORLANDO, FL, 32833
Collantes Neil Agent 5618 Bancroft Blvd, ORLANDO, FL, 32833

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 5618 Bancroft Blvd, ORLANDO, FL 32833 -
CHANGE OF MAILING ADDRESS 2021-04-14 5618 Bancroft Blvd, ORLANDO, FL 32833 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 5618 Bancroft Blvd, ORLANDO, FL 32833 -
REINSTATEMENT 2015-04-24 - -
REGISTERED AGENT NAME CHANGED 2015-04-24 Collantes, Neil -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-05-23
REINSTATEMENT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1084157702 2020-05-01 0491 PPP 5618 Bancroft Blvd, ORLANDO, FL, 32833
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4340
Loan Approval Amount (current) 4340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32833-2700
Project Congressional District FL-10
Number of Employees 1
NAICS code 999990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4386.08
Forgiveness Paid Date 2021-05-27
7623658409 2021-02-12 0491 PPS 9639 Bay Pine Ln, Orlando, FL, 32832-5953
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4340
Loan Approval Amount (current) 4340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32832-5953
Project Congressional District FL-09
Number of Employees 1
NAICS code 561110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4376.51
Forgiveness Paid Date 2021-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State