Entity Name: | NCP SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 25 Mar 2008 (17 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 22 Jan 2019 (6 years ago) |
Document Number: | M08000001424 |
FEI/EIN Number |
262015620
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 775 Washington Avenue, Carlstadt, NJ, 07072, US |
Mail Address: | 900 Kimberly Drive, Carol Stream, IL, 60188, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Shroll Brett | Manager | 775 Washington Avenue, Carlstadt, NJ, 07072 |
Cherry Dean | Manager | 775 Washington Avenue, Carlstadt, NJ, 07072 |
Pully Steve | Manager | 775 Washington Avenue, Carlstadt, NJ, 07072 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-24 | 900 Kimberly Drive, Carol Stream, IL 60188 | - |
CHANGE OF MAILING ADDRESS | 2025-01-24 | 900 Kimberly Drive, Carol Stream, IL 60188 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-20 | 775 Washington Avenue, Carlstadt, NJ 07072 | - |
CHANGE OF MAILING ADDRESS | 2023-02-20 | 775 Washington Avenue, Carlstadt, NJ 07072 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-22 | CORPORATION SERVICE COMPANY | - |
LC STMNT OF RA/RO CHG | 2019-01-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-22 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2012-12-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2009-10-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000546085 | TERMINATED | 1000000791078 | DUVAL | 2018-07-24 | 2038-08-02 | $ 2,984.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000399246 | TERMINATED | 1000000785043 | DUVAL | 2018-06-01 | 2038-06-06 | $ 7,058.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-17 |
CORLCRACHG | 2019-01-22 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340968502 | 0419700 | 2015-10-07 | 8948 WESTERN WAY SUITE 10, JACKSONVILLE, FL, 32256 | |||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State