Entity Name: | NETWORK SYSTEMS GROUP, 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: | 11 May 2011 (14 years ago) |
Date of dissolution: | 09 Jun 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Jun 2020 (5 years ago) |
Document Number: | M11000002435 |
FEI/EIN Number |
113696265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5731 MILLER COURT, STE. C, COLUMBUS, GA, 31909 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
SHIVER TIMOTHY D | Manager | 5731 MILLER COURT, STE. C, COLUMBUS, GA, 31909 |
RODRIGUEZ ADAM | Manager | 5731 MILLER COURT, STE. C, COLUMBUS, GA, 31909 |
CT Corporation System | Agent | CT Corporation System, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-06-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-08-29 | CT Corporation System | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-09 | CT Corporation System, 1200 South Pine Island Rd., Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-11 | 5731 MILLER COURT, STE. C, COLUMBUS, GA 31909 | - |
Name | Date |
---|---|
WITHDRAWAL | 2020-06-09 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-13 |
AMENDED ANNUAL REPORT | 2017-08-29 |
ANNUAL REPORT | 2017-08-09 |
ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-03-13 |
ANNUAL REPORT | 2012-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State