Entity Name: | NEA HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEA 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: | 13 Nov 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L08000105932 |
FEI/EIN Number |
263740883
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2963-B NW 17th Terrace, Oakland Park, FL, 33311, US |
Mail Address: | 2963-B NW 17th Terrace, Oakland Park, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON CHARLES | President | 2963-B NW 17th Terrace, Oakland Park, FL, 33311 |
JOHNSON CHARLES | Agent | 2963-B NW 17th Terrace, Oakland Park, FL, 33311 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000035423 | EVERKLEEN LANDSCAPING | EXPIRED | 2012-04-13 | 2017-12-31 | - | 2230 QUEENS BLVD, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-03-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-15 | 2963-B NW 17th Terrace, Oakland Park, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-15 | 2963-B NW 17th Terrace, Oakland Park, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2018-03-15 | 2963-B NW 17th Terrace, Oakland Park, FL 33311 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-15 | JOHNSON, CHARLES | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-03-15 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-05-26 |
ANNUAL REPORT | 2010-02-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State