Search icon

NEUTRON HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: NEUTRON HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 02 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2019 (6 years ago)
Document Number: F17000002519
FEI/EIN Number 81-4870517

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

Address: 85 2nd Street, Suite 300, San Francisco, CA, 94105, US
Mail Address: 85 2nd Street, Suite 300, San Francisco, CA, 94105, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Smith Sarah Director 85 2nd Street, San Francisco, CA, 94105
Gray Danielle Director 85 2nd Street, San Francisco, CA, 94105
Ting Wayne Director 85 2nd Street, San Francisco, CA, 94105
Bao Zhoujia Chairman 85 2nd Street, San Francisco, CA, 94105
Binder Sarah Secretary 85 2nd Street, San Francisco, CA, 94105
Ting Wayne Chief Executive Officer 85 2nd Street, San Francisco, CA, 94105
CCS GLOBAL SOLUTIONS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000063806 LIME ACTIVE 2024-05-20 2029-12-31 - 85 2ND ST, STE 300, SAN FRANCISCO, CA, 94105
G18000113205 LIME EXPIRED 2018-10-18 2023-12-31 - 1 SANSOME ST., 21ST FLOOR, SAN FRANCISCO, CA, 94104
G17000064487 LIMEBIKE EXPIRED 2017-06-12 2022-12-31 - 66 BOVET ROAD, SUITE 320, SAN MATEO, CA, 94404

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 85 2nd Street, Suite 300, San Francisco, CA 94105 -
CHANGE OF MAILING ADDRESS 2022-04-05 85 2nd Street, Suite 300, San Francisco, CA 94105 -
REGISTERED AGENT NAME CHANGED 2021-12-10 CCS GLOBAL SOLUTIONS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-12-10 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2019-10-23 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000109799 TERMINATED 1000000860342 COLUMBIA 2020-02-12 2040-02-19 $ 58,514.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J19000425759 TERMINATED 1000000830071 COLUMBIA 2019-06-13 2039-06-19 $ 8,492.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J19000027076 TERMINATED 1000000809684 COLUMBIA 2018-12-31 2039-01-09 $ 1,180.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-05
Reg. Agent Change 2021-12-10
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-23
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2018-03-05
Foreign Profit 2017-06-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State