Search icon

NGC CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: NGC CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NGC CONSULTANTS, 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: 09 Jun 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000100467
FEI/EIN Number 47-4233507

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

Address: 9794 SW EASTBROOK CIRCLE, PORT SAINT LUCIE, FL, 34987, US
Mail Address: 9794 SW EASTBROOK CIRCLE, PORT SAINT LUCIE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORI THOMAS Manager 9794 SW EASTBROOK CIRCLE, PORT SAINT LUCIE, FL, 34987
CORI THOMAS Agent 9794 SW EASTBROOK CIRCLE, PORT SAINT LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-04-18 9794 SW EASTBROOK CIRCLE, PORT SAINT LUCIE, FL 34987 -
REINSTATEMENT 2016-12-02 - -
REGISTERED AGENT NAME CHANGED 2016-12-02 CORI, THOMAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-13 9794 SW EASTBROOK CIRCLE, PORT SAINT LUCIE, FL 34987 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-13 9794 SW EASTBROOK CIRCLE, PORT SAINT LUCIE, FL 34987 -
LC AMENDMENT 2015-07-13 - -

Documents

Name Date
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-21
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-18
REINSTATEMENT 2016-12-02
LC Amendment 2015-07-13
Florida Limited Liability 2015-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State