Search icon

NEELY WELL DRILLING, LLC. - Florida Company Profile

Company Details

Entity Name: NEELY WELL DRILLING, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEELY WELL DRILLING, 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: 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: 06 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2010 (15 years ago)
Document Number: L06000002052
FEI/EIN Number 204072417

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

Address: 2805 E. MAYDAY DRIVE, PLANT CITY, FL, 33565, US
Mail Address: 2805 E. MAYDAY DRIVE, PLANT CITY, FL, 33565, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEELY JEROD Agent 2805 E. MAYDAY DRIVE, PLANT CITY, FL, 33565
NEELY JEROD Managing Member 2805 E. MAYDAY DRIVE, PLANT CITY, FL, 33565
Neely Tyler E Auth 2805 E Mayday Dr, Plant City, FL, 33565

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-22 2805 E. MAYDAY DRIVE, PLANT CITY, FL 33565 -
CHANGE OF MAILING ADDRESS 2012-02-22 2805 E. MAYDAY DRIVE, PLANT CITY, FL 33565 -
REINSTATEMENT 2010-03-16 - -
REGISTERED AGENT NAME CHANGED 2010-03-16 NEELY, JEROD -
REGISTERED AGENT ADDRESS CHANGED 2010-03-16 2805 E. MAYDAY DRIVE, PLANT CITY, FL 33565 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-04-12

Date of last update: 01 May 2025

Sources: Florida Department of State