Search icon

NEUTRAL7 DESIGN GROUP, LLC - Florida Company Profile

Company Details

Entity Name: NEUTRAL7 DESIGN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEUTRAL7 DESIGN GROUP, 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: 20 Apr 2007 (18 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: L07000042301
FEI/EIN Number 208888507

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

Address: 1621 NE 18th Pl, Gainesville, FL, 32609, US
Mail Address: 1621 NE 18th Pl, Gainesville, FL, 32609, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORONEL ALBERT Managing Member 1621 NE 18th Pl, Gainesville, FL, 32609
CORONEL ALBERT Agent 1621 NE 18th Pl, Gainesville, FL, 32609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000053740 GAINESVILLE FASHION WEEK EXPIRED 2016-05-31 2021-12-31 - 618 S MAIN ST C, GAINESVILLE, FL, 32601
G14000118985 APARTMENT GRAPHICS EXPIRED 2014-11-26 2019-12-31 - 2444 NE 1ST BLVD, SUITE 700, GAINESVILLE, FL, 32609
G09084900060 1 OZ / ONE OUNCE EXPIRED 2009-03-25 2014-12-31 - 2444 NE 1ST BLVD, STE 700, GAINESVILLE, FL, 32609
G09084900061 GATORBANNER.COM EXPIRED 2009-03-25 2014-12-31 - 2444 NE 1ST BLVD, STE 700, GAINESVILLE, FL, 32609
G08246700003 GRAPHICS4HOTELS.COM EXPIRED 2008-09-02 2013-12-31 - 2444 NE 1ST BLVD STE 700, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 1621 NE 18th Pl, Gainesville, FL 32609 -
CHANGE OF MAILING ADDRESS 2021-01-19 1621 NE 18th Pl, Gainesville, FL 32609 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 1621 NE 18th Pl, Gainesville, FL 32609 -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2008-04-25 CORONEL, ALBERT -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000699226 TERMINATED 1000000376757 ALACHUA 2012-10-15 2032-10-17 $ 426.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-06-05
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State