Entity Name: | NEOPLEX PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEOPLEX PROPERTIES, 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: | 20 Mar 2008 (17 years ago) |
Date of dissolution: | 11 Nov 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Nov 2024 (5 months ago) |
Document Number: | L08000029076 |
FEI/EIN Number |
262221586
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 93 DELANNOY AVE, COCOA, FL, 32922, US |
Mail Address: | 93 DELANNOY AVE, COCOA, FL, 32922, US |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ JAVIER J | Managing Member | 93 DELANNOY AVE, COCOA, FL, 32922 |
Diaz Javier J | Agent | 93 DELANNOY AVE, COCOA, FL, 32922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-11 | - | - |
REINSTATEMENT | 2016-03-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-01 | 93 DELANNOY AVE, 302, COCOA, FL 32922 | - |
CHANGE OF MAILING ADDRESS | 2016-03-01 | 93 DELANNOY AVE, 302, COCOA, FL 32922 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-01 | Diaz, Javier J | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-01 | 93 DELANNOY AVE, 302, COCOA, FL 32922 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
MERGER | 2008-09-18 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000090319 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-11 |
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-28 |
REINSTATEMENT | 2016-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State