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. |
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 |
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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State