Search icon

NECEMARISSA LLC - Florida Company Profile

Company Details

Entity Name: NECEMARISSA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NECEMARISSA 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: 06 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2011 (14 years ago)
Document Number: L09000096454
FEI/EIN Number 271068053

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

Address: 1654 FIRST ST NE, WINTER HAVEN, FL, 33881
Mail Address: P O BOX 3534 FV STATION, WINTER HAVEN, FL, 33881
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEWDNEY TERRY L Agent 1654 FIRST ST NE, WINTER HAVEN, FL, 33881
DEWDNEY TERRY L Manager 1654 FIRST ST NE, WINTER HAVEN, FL, 33881

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000117001 LOUISE'S KITCHEN ACTIVE 2023-09-21 2028-12-31 - 1654 FIRST ST NE, WINTER HAVEN, FL, 33881
G15000068233 DEWDNEY BARBAER SHOP EXPIRED 2015-06-30 2020-12-31 - PO BOX 3534, WINTER HAVEN, FL, 33885
G14000075670 LOUISE'S ICE CREAM EXPIRED 2014-07-22 2019-12-31 - PO BOX 3534 FV STATION, WINTER HAVEN,, FL, 33881
G11000077067 DEWDNEY SHEDS EXPIRED 2011-08-03 2016-12-31 - P O BOX 3534 FV STATION, WINTER HAVEN, FL, 33881
G09000162958 DEWDNEY CAR WASH EXPIRED 2009-10-07 2014-12-31 - P O BOX 3534 FV STATION, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State