Search icon

NEETOM REALTY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: NEETOM REALTY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEETOM REALTY HOLDINGS, LLC 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: 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: 07 Apr 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L03000012421
FEI/EIN Number 743085865

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

Address: 7609 TARA LANE, JACKSONVILLE, FL, 32216, UN
Mail Address: 7609 TARA LANE, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE Denise T Manager 7609 TARA LANE, JACKSONVILLE, FL, 32216
Denise T Lee Revocable Trust Agent 7609 TARA LANE, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-01-25 Denise T Lee Revocable Trust -
CHANGE OF PRINCIPAL ADDRESS 2012-02-08 7609 TARA LANE, JACKSONVILLE, FL 32216 UN -
CHANGE OF MAILING ADDRESS 2005-06-28 7609 TARA LANE, JACKSONVILLE, FL 32216 UN -
REGISTERED AGENT ADDRESS CHANGED 2005-06-28 7609 TARA LANE, JACKSONVILLE, FL 32216 -

Documents

Name Date
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-08

Date of last update: 01 May 2025

Sources: Florida Department of State