Entity Name: | NEIGHBORHOOD HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEIGHBORHOOD HOLDINGS, 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: | 26 Mar 2008 (17 years ago) |
Date of dissolution: | 03 Aug 2015 (10 years ago) |
Last Event: | LC STMNT OF TERM |
Event Date Filed: | 03 Aug 2015 (10 years ago) |
Document Number: | L08000030711 |
FEI/EIN Number |
273582957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1601 Bryan Street, Dallas, TX, 75201, US |
Mail Address: | 1601 Bryan Street, Dallas, TX, 75201, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mertic Edward M | Manager | 1601 Bryan Street, Dallas, TX, 75201 |
Moore Don | Manager | 1601 Bryan Street, Dallas, TX, 75201 |
Chieffalo Robert M | Manager | 1601 Bryan Street, Dallas, TX, 75201 |
C T CORPORATION SYSTEM | Agent | - |
Hancock Linda S | Manager | 1601 Bryan Street, Dallas, TX, 75201 |
Sims Phillip B | Manager | 1601 Bryan Street, Dallas, TX, 75201 |
Green Wayne | Manager | 1601 Bryan Street, Dallas, TX, 75201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF TERM | 2015-08-03 | - | - |
LC VOLUNTARY DISSOLUTION | 2015-08-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-23 | 1601 Bryan Street, Dallas, TX 75201 | - |
CHANGE OF MAILING ADDRESS | 2015-04-23 | 1601 Bryan Street, Dallas, TX 75201 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-03 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2014-07-03 | C T CORPORATION SYSTEM | - |
LC STMNT OF RA/RO CHG | 2014-07-03 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2015-08-03 |
CORLCSTERM | 2015-08-03 |
ANNUAL REPORT | 2015-04-23 |
AMENDED ANNUAL REPORT | 2014-07-28 |
CORLCRACHG | 2014-07-03 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-03-01 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-03-25 |
ANNUAL REPORT | 2010-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State