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