Search icon

NEERFIELD, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: NEERFIELD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEERFIELD, 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: 01 May 2008 (17 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: L08000043823
FEI/EIN Number 352334679

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

Address: 106 CLUBHOUSE DRIVE, #366, NAPLES, FL, 34105, US
Mail Address: 301 W 110th Street, New York, NY, 10026, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NEERFIELD, LLC, NEW YORK 3764998 NEW YORK

Key Officers & Management

Name Role Address
DE NEERGAARD WILLIAM F Manager 301 W 110th Street, New York, NY, 10026
LAW OFFICE OF PIETER VAN DIEN, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-30 - -
CHANGE OF MAILING ADDRESS 2018-04-10 106 CLUBHOUSE DRIVE, #366, NAPLES, FL 34105 -
REGISTERED AGENT NAME CHANGED 2018-04-10 Law Office of Pieter Van Dien, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 1415 Panther Lane, Suite 236, NAPLES, FL 34109 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State