Search icon

NEIGHBORHOOD HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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