Entity Name: | NCC515, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Dec 2015 (9 years ago) |
Date of dissolution: | 12 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Apr 2021 (4 years ago) |
Document Number: | L15000204658 |
FEI/EIN Number | 81-0790913 |
Address: | 3443 N. GULF SHORES BLVD, UNIT 515, NAPLES, FL, 34103, US |
Mail Address: | PO Box 1340, OKEMOS, MI, 48805, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Weichman Douglas J | Agent | 1961 SW 65 Drive, Gainesville, FL, 32607 |
Name | Role | Address |
---|---|---|
JANET J. BOBIT REVOCABLE TRUST | Manager | 414 BEACON STREET, BOSTON, MA, 05115 |
WEICHMAN JAMIE A | Manager | PO Box 1340, OKEMOS, MI, 48805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-12 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-05 | 1961 SW 65 Drive, Gainesville, FL 32607 | No data |
REINSTATEMENT | 2017-03-11 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-03-11 | 3443 N. GULF SHORES BLVD, UNIT 515, NAPLES, FL 34103 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-11 | Weichman, Douglas J | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-12 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-05 |
REINSTATEMENT | 2017-03-11 |
Florida Limited Liability | 2015-12-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State