Entity Name: | NG HEALTHCARE IT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
NG HEALTHCARE IT, 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: |
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: | 30 Aug 2013 (11 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 30 Sep 2019 (5 years ago) |
Document Number: | L13000122847 |
FEI/EIN Number |
46-3772471
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 329 RANDON TER, LAKE MARY, FL 32746 |
Mail Address: | 329 RANDON TER, LAKE MARY, FL 32746 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAGDY, SHERIF | Agent | 329 Randon Ter., 213, Lake Mary, FL 32746 |
Magdy, Sherif | Managing Member | 329 RANDON TER, LAKE MARY, FL 32746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000046856 | NG HEALTHCARE IT | EXPIRED | 2014-05-12 | 2019-12-31 | - | 255 PRIMERA BLVD, SUITE 160, LAKE MARY, FL, 32746 |
G14000025470 | NG HIT | EXPIRED | 2014-03-12 | 2019-12-31 | - | 173 VILLA DI ESTE TER. #213, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-11 | 329 Randon Ter., 213, Lake Mary, FL 32746 | - |
REINSTATEMENT | 2019-09-30 | - | - |
LC AMENDMENT AND NAME CHANGE | 2019-09-30 | NH HEALTHCARE IT, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-30 | 329 RANDON TER, LAKE MARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2019-09-30 | 329 RANDON TER, LAKE MARY, FL 32746 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-11 |
LC Amendment and Name Change | 2019-09-30 |
Reinstatement | 2019-09-30 |
ANNUAL REPORT | 2014-03-12 |
Florida Limited Liability | 2013-08-30 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State