Search icon

NEULION GROUP, LLC. - Florida Company Profile

Company Details

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

NEULION GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jan 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Nov 2017 (7 years ago)
Document Number: L09000008653
FEI/EIN Number 264132818

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

Address: 7512 DR. PHILLIPS BLVD.,, STE50-951, ORLANDO, FL, 32819, US
Mail Address: 7512 DR. PHILLIPS BLVD.,, STE50-951, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QIAO CHANGYU Managing Member 7512 DR PHILLIPS BLVD., STE50-951, ORLANDO, FL, 32819
QIAO CHANGYU Agent 7512 DR. PHILLIPS BLVD., ORLANDO, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000003303 NUMBER 1 BROKER LLC EXPIRED 2012-01-09 2017-12-31 - 52 RILEY RD.,, STE 356, CELEBRATION, FL, 34747
G11000116814 SUNRISE HOME USA. LLC EXPIRED 2011-12-02 2016-12-31 - 7512 DR. PHILLIPS BLVD.,, STE 50-951, ORLANDO, FL, 32819
G10000087864 NEULION ADVISORY LLC EXPIRED 2010-09-23 2015-12-31 - 7512 DR. PHILLIPS BLVD.,, STE 50-951, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-11-27 - -
REINSTATEMENT 2014-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2014-05-08 - -
REGISTERED AGENT ADDRESS CHANGED 2013-08-08 7512 DR. PHILLIPS BLVD., STE 50-951, ORLANDO, FL 34747 -
LC AMENDMENT AND NAME CHANGE 2013-08-08 NEULION GROUP, LLC. -
CHANGE OF MAILING ADDRESS 2011-06-13 7512 DR. PHILLIPS BLVD.,, STE50-951, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2011-06-13 7512 DR. PHILLIPS BLVD.,, STE50-951, ORLANDO, FL 32819 -

Court Cases

Title Case Number Docket Date Status
CHENCHAO WANG, YATING ZHAO, ERIC SU, I-CHIH WU, FENGYING GU, GANG DU, LI SHEN, GUOLIANG YU, LEIZHEN ZHENG, MUFENG SHEN, JIANYING YANG, JING HE, GANG GUO, JING MIAO, MENGYAN GUO, ET AL. VS CHANGYU QIAO AND NEULION GROUP, LLC 5D2019-2349 2019-08-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-005657-O

Parties

Name XINXIN HU
Role Appellant
Status Active
Name ZHIBIN YAO
Role Appellant
Status Active
Name XIAOLIN YING
Role Appellant
Status Active
Name FENGYING GU
Role Appellant
Status Active
Name ZHONG QI
Role Appellant
Status Active
Name HONGLIAN LI
Role Appellant
Status Active
Name QING XIANG
Role Appellant
Status Active
Name GUI BIN WANG
Role Appellant
Status Active
Name SHAN YANG
Role Appellant
Status Active
Name MANLIN KONG
Role Appellant
Status Active
Name WEI WU
Role Appellant
Status Active
Name I-CHIH WU
Role Appellant
Status Active
Name WUHONG DUAN
Role Appellant
Status Active
Name SHUPING ZHANG
Role Appellant
Status Active
Name PING XU
Role Appellant
Status Active
Name YATING ZHAO
Role Appellant
Status Active
Name LI SHEN
Role Appellant
Status Active
Name ERIC SU
Role Appellant
Status Active
Name LIMIN LI
Role Appellant
Status Active
Name CHAOQI ZHANG
Role Appellant
Status Active
Name WENYUE YIN
Role Appellant
Status Active
Name XIAO TAN
Role Appellant
Status Active
Name QIANG FENG
Role Appellant
Status Active
Name GANG DU
Role Appellant
Status Active
Name JING HE
Role Appellant
Status Active
Name SHUJING GUO
Role Appellant
Status Active
Name MINGDONG LIU
Role Appellant
Status Active
Name NING ZHOU
Role Appellant
Status Active
Name ZHENXIANG YI
Role Appellant
Status Active
Name YVONNE QU
Role Appellant
Status Active
Name TIANCHI HAN
Role Appellant
Status Active
Name LEI XU
Role Appellant
Status Active
Name XIAOYONG GUO
Role Appellant
Status Active
Name JIANYING YANG
Role Appellant
Status Active
Name MUFENG SHEN
Role Appellant
Status Active
Name WENTAI WANG
Role Appellant
Status Active
Name KING WAI HELEN TSANG
Role Appellant
Status Active
Name XUEYUAN LIU
Role Appellant
Status Active
Name GUOLIANG YU
Role Appellant
Status Active
Name TAO WEN
Role Appellant
Status Active
Name QINGCHUN WANG
Role Appellant
Status Active
Name PING HU LLC
Role Appellant
Status Active
Name MENGYAN GUO
Role Appellant
Status Active
Name LEIZHEN ZHENG
Role Appellant
Status Active
Name CHENCHAO WANG
Role Appellant
Status Active
Representations Jason M. Pugh, Michael J. Pugh
Name WEI LIU
Role Appellant
Status Active
Name KE GAO
Role Appellant
Status Active
Name RUIFU WANG
Role Appellant
Status Active
Name FAN YANG
Role Appellant
Status Active
Name SUJUAN GUO
Role Appellant
Status Active
Name NA AN
Role Appellant
Status Active
Name JING MIAO
Role Appellant
Status Active
Name KAR MING RAYMOND WAI
Role Appellant
Status Active
Name LIJUN JIANG
Role Appellant
Status Active
Name YOUJUN XING
Role Appellant
Status Active
Name WEI WANG
Role Appellant
Status Active
Name XIN WANG, INC.
Role Appellant
Status Active
Name CHENWEI BU
Role Appellant
Status Active
Name WENYING LI
Role Appellant
Status Active
Name GANG GUO
Role Appellant
Status Active
Name YING LU
Role Appellant
Status Active
Name NEULION GROUP, LLC.
Role Appellee
Status Active
Name CHANGYU QIAO
Role Appellee
Status Active
Representations ADAM MICHAEL FOSLID, KYLE A. DIAMANTAS, James M. Talley, I. William Spivey, II, Marisa R. Dorough
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-06-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-01-17
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2019-12-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 11/25 ORDER; FOR MERIT PANEL CONSIDERATION
On Behalf Of CHENCHAO WANG
Docket Date 2019-11-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHENCHAO WANG
Docket Date 2019-11-25
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2019-11-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of CHENCHAO WANG
Docket Date 2019-11-04
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of CHENCHAO WANG
Docket Date 2019-10-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHANGYU QIAO
Docket Date 2019-10-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/25
On Behalf Of CHANGYU QIAO
Docket Date 2019-09-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/4
On Behalf Of CHANGYU QIAO
Docket Date 2019-08-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHENCHAO WANG
Docket Date 2019-08-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of CHENCHAO WANG
Docket Date 2019-08-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-08-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/6/19
On Behalf Of CHENCHAO WANG

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-07
LC Amendment 2017-11-27
ANNUAL REPORT 2017-03-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State