Search icon

NEGG, L.L.C. - Florida Company Profile

Company Details

Entity Name: NEGG, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEGG, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 Jan 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2020 (5 years ago)
Document Number: L02000002183
FEI/EIN Number 010610982

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

Address: 3542 PLOVER AVE, NAPLES, FL, 34117
Mail Address: 781 6th St NE, NAPLES, FL, 34120, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBROCHTA Sherri L Manager 19316 Pine Run Lane, Fort Myers, FL, 33967
OBROCHTA JAMES RJr. Manager 19316 PINE RUN LANE, FORT MYERS, FL, 33967
Obrochta Nancy Agent 781 6th St NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-03 Obrochta, Nancy -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-05 781 6th St NE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2013-04-05 3542 PLOVER AVE, NAPLES, FL 34117 -
REINSTATEMENT 2012-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2006-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-13 3542 PLOVER AVE, NAPLES, FL 34117 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001210302 TERMINATED 1000000518190 COLLIER 2013-07-12 2033-08-02 $ 758.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000463704 TERMINATED 1000000462950 COLLIER 2013-02-04 2033-02-20 $ 1,349.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000351630 TERMINATED 1000000209104 COLLIER 2011-04-12 2031-06-08 $ 690.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000093141 TERMINATED 1000000196234 COLLIER 2010-12-21 2031-02-16 $ 566.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000716412 TERMINATED 1000000174002 COLLIER 2010-06-03 2030-07-07 $ 1,193.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000409737 TERMINATED 1000000149626 COLLIER 2009-11-12 2030-03-17 $ 880.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-06
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State