Entity Name: | ND & C INSURANCE SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ND & C INSURANCE SERVICES 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: | 05 Jun 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L14000090752 |
FEI/EIN Number |
47-1025413
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 E LINTON BLVD, DELRAY BEACH, FL, 33483, US |
Mail Address: | 6436 4th PL, VERO BEACH, FL, 32968, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOEL YOUSSELANDE YSR | Authorized Person | 6436 4th PL, VERO BEACH, FL, 32968 |
NOEL YOUSSELANDE YSR | AGEN | 6436 4th PL, VERO BEACH, FL, 32968 |
NOEL YOUSSELANDE YSR | Agent | 100 E LINTON BLVD, DELRAY BEACH, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-07 | - | - |
CHANGE OF MAILING ADDRESS | 2020-10-07 | 100 E LINTON BLVD, 101B, DELRAY BEACH, FL 33483 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT AND NAME CHANGE | 2019-05-03 | ND & C INSURANCE SERVICES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 100 E LINTON BLVD, 101B, DELRAY BEACH, FL 33483 | - |
REINSTATEMENT | 2019-04-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 100 E LINTON BLVD, 101B, DELRAY BEACH, FL 33483 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-10-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-10-07 |
LC Amendment and Name Change | 2019-05-03 |
REINSTATEMENT | 2019-04-23 |
ANNUAL REPORT | 2017-03-20 |
REINSTATEMENT | 2016-10-22 |
ANNUAL REPORT | 2015-03-27 |
Florida Limited Liability | 2014-06-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5639688108 | 2020-07-19 | 0455 | PPP | 9340 N 56th street 222c, Temple terrace, FL, 33617-5503 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State