Search icon

BRENDA MARIE NEAL "LLC" - Florida Company Profile

Company Details

Entity Name: BRENDA MARIE NEAL "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRENDA MARIE NEAL "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: 22 May 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L08000051281
FEI/EIN Number 451284245

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

Address: 832 PARK VALLEY CIRCLE, MINNEOLA, FL, 34715
Mail Address: P.O. Box, MINNEOLA, FL, 34755, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEAL BRENDA M Manager 832 PARK VALLEY CIRCLE, MINNEOLA, FL, 34715
NEAL BRENDA M Agent 832 PARK VALLEY CIRCLE, MINNEOLA, FL, 34715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-04-30 832 PARK VALLEY CIRCLE, MINNEOLA, FL 34715 -
LC AMENDMENT AND NAME CHANGE 2012-10-22 BRENDA MARIE NEAL "LLC" -
REGISTERED AGENT NAME CHANGED 2012-10-22 NEAL, BRENDA M -
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 832 PARK VALLEY CIRCLE, MINNEOLA, FL 34715 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 832 PARK VALLEY CIRCLE, MINNEOLA, FL 34715 -
REINSTATEMENT 2011-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2013-04-30
LC Amendment and Name Change 2012-10-22
ANNUAL REPORT 2012-04-29
Reinstatement 2011-12-30
REINSTATEMENT 2010-09-27
REINSTATEMENT 2009-12-08
Florida Limited Liability 2008-05-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State