Entity Name: | NATIONAL COORDINATION ALLIANCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 20 Aug 2007 (18 years ago) |
Date of dissolution: | 07 Jan 2019 (6 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 07 Jan 2019 (6 years ago) |
Document Number: | M07000005090 |
FEI/EIN Number |
330477770
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3001 LEADENHALL ROAD, MOUNT LAUREL, NJ, 08054 |
Mail Address: | 175 PARK AVENUE, LEGAL DEPARTMENT, MADISON, NJ, 07940, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
TITLE RESOURCE GROUP LLC | Auth | 175 Park Avenue, Madison, NJ, 07940 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08350900040 | MARDAN SETTLEMENT SERVICES | EXPIRED | 2008-12-15 | 2013-12-31 | - | 3001 LEADENHALL ROAD, MT. LAUREL, NJ, 08054 |
G08219900043 | TRG VENDOR MANAGEMENT COMPANY | EXPIRED | 2008-08-06 | 2013-12-31 | - | 3001 LEADENHALL ROAD, MOUNT LAUREL, NJ, 08054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2019-01-07 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 3001 LEADENHALL ROAD, MOUNT LAUREL, NJ 08054 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-23 | CORPORATE CREATIONS NETWORK, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-23 | 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-04 | 3001 LEADENHALL ROAD, MOUNT LAUREL, NJ 08054 | - |
Name | Date |
---|---|
LC Withdrawal | 2019-01-07 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-04-29 |
Reg. Agent Change | 2013-04-23 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State