Entity Name: | NATIONAL CONSTRUCTION CLEANERS GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
NATIONAL CONSTRUCTION CLEANERS GROUP 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. |
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: | 25 Jul 2013 (12 years ago) |
Date of dissolution: | 06 Jun 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Jun 2024 (9 months ago) |
Document Number: | L13000105567 |
FEI/EIN Number |
46-3273293
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 931 Village Blvd Suite 905-528, 224, West Palm Beach, FL 33409 |
Mail Address: | 2916 walden ave, #400, depew, NY 14043 |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NATIONAL CONSTRUCTION CLEANERS GROUP LLC, RHODE ISLAND | 001701410 | RHODE ISLAND |
Headquarter of | NATIONAL CONSTRUCTION CLEANERS GROUP LLC, ALABAMA | 001-073-527 | ALABAMA |
Name | Role | Address |
---|---|---|
Radford, Craig | Agent | 2916 Walden Ave, 400, depew, FL 14043 |
RADFORD, Craig | Managing Member | 1248 ravine drive, Mississauga, Ontario L4J3E4 CA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-06-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-10 | 2916 Walden Ave, 400, depew, FL 14043 | - |
REINSTATEMENT | 2023-11-10 | - | - |
CHANGE OF MAILING ADDRESS | 2023-11-10 | 931 Village Blvd Suite 905-528, 224, West Palm Beach, FL 33409 | - |
REGISTERED AGENT NAME CHANGED | 2023-11-10 | Radford, Craig | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-30 | 931 Village Blvd Suite 905-528, 224, West Palm Beach, FL 33409 | - |
REINSTATEMENT | 2014-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000073748 | LAPSED | E169198 - 2019 | LEE CO | 2019-10-09 | 2025-02-04 | $63,791.84 | KASH CAPITAL, 475 NORTHERN BLVD., FLR 3, SUITE 36, GREAT NECK, NY 11021 |
J18000605519 | TERMINATED | 1000000794418 | PALM BEACH | 2018-08-22 | 2028-08-29 | $ 2,468.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-06-06 |
REINSTATEMENT | 2023-11-10 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-08-04 |
ANNUAL REPORT | 2020-07-30 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State