Search icon

NEVILLE PROPERTIES, L.L.C. - Florida Company Profile

Company Details

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

NEVILLE PROPERTIES, 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: 13 Jan 2003 (22 years ago)
Document Number: L03000001305
FEI/EIN Number 810597565

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

Address: c/o Steven Klein, 650 Azalea Lane, Vero Beach, FL, 32963, US
Mail Address: 1562 Turners Creek Road, Callaway, VA, 24067, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEUTTELL RICHARD CJr. Managing Member 1562 Turners Creek Road, Callaway, VA, 24067
BEUTTELL DENISE A Manager 1562 Turners Creek Road, Callaway, VA, 24067
KIRK WILLIAM NEsq. Agent 979 BEACHLAND BLVD., VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 1562 Turners Creek Road, Callaway, VA 24067 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-13 c/o Steven Klein, 650 Azalea Lane, Vero Beach, FL 32963 -
CHANGE OF MAILING ADDRESS 2019-03-08 c/o Steven Klein, 650 Azalea Lane, Vero Beach, FL 32963 -
REGISTERED AGENT NAME CHANGED 2014-04-15 KIRK, WILLIAM N, Esq. -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-19
AMENDED ANNUAL REPORT 2019-03-13
AMENDED ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State