Search icon

NATIONAL CONSTRUCTION CLEANERS GROUP LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

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

Key Officers & Management

Name Role Address
Radford, Craig Agent 2916 Walden Ave, 400, depew, FL 14043
RADFORD, Craig Managing Member 1248 ravine drive, Mississauga, Ontario L4J3E4 CA

Events

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 - -

Debts

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

Documents

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