Search icon

NEPTUNE VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: NEPTUNE VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEPTUNE VENTURES, 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: 15 Mar 2006 (19 years ago)
Date of dissolution: 01 Oct 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Oct 2024 (7 months ago)
Document Number: L06000027649
FEI/EIN Number 830471321

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

Address: 2607 SE 28th St, OCALA, FL, 34471, US
Mail Address: 2607 Southeast 28th Street, Ocala, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIPODI JOHN A Authorized Member 2607 Southeast 28th Street, Ocala, FL, 34471
TRIPODI JOHN Agent 2607 Southeast 28th Street, Ocala, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000096502 BRAND RIDER EXPIRED 2019-09-03 2024-12-31 - 3003 SW COLLEGE RD, STE 107I, OCALA, FL, 34474
G14000090149 NEPTUNE ADVERTISING EXPIRED 2014-09-03 2024-12-31 - 3003 SW COLLEGE RD, SUITE 107I, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 2607 SE 28th St, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2024-04-20 2607 SE 28th St, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-20 2607 Southeast 28th Street, Ocala, FL 34471 -
REGISTERED AGENT NAME CHANGED 2019-10-26 TRIPODI, JOHN -
REINSTATEMENT 2019-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000202267 TERMINATED 1000000782827 MARION 2018-05-17 2028-05-23 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-01
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-04-22
REINSTATEMENT 2019-10-26
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1288967700 2020-05-01 0491 PPP 3003 SW College Rd 107I, OCALA, FL, 34474
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11312
Loan Approval Amount (current) 11312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34474-0001
Project Congressional District FL-03
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11416.7
Forgiveness Paid Date 2021-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State