Entity Name: | NEUCO DISTRIBUTORS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEUCO DISTRIBUTORS, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 28 Jan 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2014 (11 years ago) |
Document Number: | L00000001192 |
FEI/EIN Number |
592865220
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1214 N HWY 17, BOSTWICK, FL, 32007 |
Mail Address: | PO BOX 500, BOSTWICK, FL, 32007 |
ZIP code: | 32007 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEUFELD JUD | Manager | P.O. BOX 500, BOSTWICK, FL, 32007 |
COLD KATHLEEN H | Agent | ONE INDEPENDENT DRIVE, SUITE 2301, JACKSONVILLE, FL, 32202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000081024 | NEUCO ATLANTA | EXPIRED | 2014-08-06 | 2019-12-31 | - | PO BOX 500, 1214 HWY 17 N, BOSTWICK, FL, 32007 |
G14000081084 | NEUCO DISTRIBUTORS SAVANNAH | EXPIRED | 2014-08-06 | 2019-12-31 | - | PO BOX 500, BOSTWICK, FL, 32007 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2012-03-21 | 1214 N HWY 17, BOSTWICK, FL 32007 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-02-28 | 1214 N HWY 17, BOSTWICK, FL 32007 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State