Entity Name: | NEILL PRODUCTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEILL PRODUCTS, 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: |
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: | 28 Mar 2011 (14 years ago) |
Document Number: | L11000037154 |
FEI/EIN Number |
274394561
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1248 N Burgandy Trail, JACKSONVILLE, FL, 32259, US |
Mail Address: | 1248 N Burgandy Trail, JACKSONVILLE, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEILL ALYCIA | Manager | 1248 N Burgandy Trail, JACKSONVILLE, FL, 32259 |
Neill Robert | Manager | 1248 N Burgandy Trail, JACKSONVILLE, FL, 32259 |
NEILL ROBERT G | Agent | 1248 N Burgandy Trail, JACKSONVILLE, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-02 | 1248 N Burgandy Trail, JACKSONVILLE, FL 32259 | - |
CHANGE OF MAILING ADDRESS | 2020-04-02 | 1248 N Burgandy Trail, JACKSONVILLE, FL 32259 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-02 | 1248 N Burgandy Trail, JACKSONVILLE, FL 32259 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-30 | NEILL, ROBERT G | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000405260 | TERMINATED | 1000000897809 | ST JOHNS | 2021-08-06 | 2041-08-11 | $ 4,303.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-07-11 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State