Search icon

NEON LIGHT & SIGNS, LLC - Florida Company Profile

Company Details

Entity Name: NEON LIGHT & SIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEON LIGHT & SIGNS, 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: 07 Aug 2009 (16 years ago)
Date of dissolution: 23 Oct 2024 (5 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 23 Oct 2024 (5 months ago)
Document Number: L09000076485
FEI/EIN Number 980632947

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

Address: 4850 51ST STREET W., APT # 8204 MAILBOX 104, BRADENTON, FL, 34210, US
Mail Address: 4850 51ST STREET W., APT # 8204 MAILBOX 104, BRADENTON, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAULIN HUGUES Managing Member 5 COUR DU VIEUX PUITS, PONTCARRE, 77135
BOYER FRANCIS MEsq. Agent 9471 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-10-23 - W/NOTICE OF LIMITED LIABILITY COMPA NY DISSOLUTION
REGISTERED AGENT ADDRESS CHANGED 2017-01-03 9471 BAYMEADOWS ROAD, SUITE 406, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2014-04-10 BOYER, FRANCIS M, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2010-03-11 4850 51ST STREET W., APT # 8204 MAILBOX 104, BRADENTON, FL 34210 -
CHANGE OF MAILING ADDRESS 2010-03-11 4850 51ST STREET W., APT # 8204 MAILBOX 104, BRADENTON, FL 34210 -
LC AMENDMENT 2009-09-23 - -
LC AMENDMENT 2009-09-04 - -

Documents

Name Date
LC Voluntary Dissolution 2024-10-23
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State