Search icon

NC VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: NC VENTURES, 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: 31 Aug 2010 (15 years ago)
Last Event: LC DROPPING DBA
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: M10000003869
FEI/EIN Number 270692423

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

Address: 675 Avenue of the Americas, NEW YORK, NY, 10010, US
Mail Address: 675 Avenue of the Americas, NEW YORK, NY, 10010, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Hohman David Manager 675 Avenue of the Americas, NEW YORK, NY, 10010
Malmed Dan CRO 675 Avenue of the Americas, NEW YORK, NY, 10010
Chaudhury Sami Manager 675 Avenue of the Americas, NEW YORK, NY, 10010
Gadkari Heather Manager 675 Avenue of the Americas, NEW YORK, NY, 10010
CATALINA MARKETING CORPORATION Member -
THE NIELSEN COMPANY (US), LLC Member -
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-18 675 Avenue of the Americas, NEW YORK, NY 10010 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 675 Avenue of the Americas, NEW YORK, NY 10010 -
LC DROPPING DBA 2019-10-01 NC VENTURES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-06-19 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2019-06-19 - -
REGISTERED AGENT NAME CHANGED 2019-06-19 COGENCY GLOBAL INC. -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-04-05 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-13
LC Dropping Alternate Name 2019-10-01
REINSTATEMENT 2019-06-19
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State