Entity Name: | NEIGHBORHOOD DEALS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEIGHBORHOOD DEALS 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: | 06 Sep 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2017 (8 years ago) |
Document Number: | L11000101828 |
FEI/EIN Number |
453750032
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8300 Eleuthera Lane, Wellington, FL, 33414, US |
Mail Address: | 8300 Eleuthera Lane, Wellington, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SESSLER MICHAEL | Managing Member | 8300 Eleuthera Lane, Wellington, FL, 33414 |
SESSLER MICHAEL | Agent | 8300 Eleuthera Lane, Wellington, FL, 33414 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000108087 | IMPULSE VIP | EXPIRED | 2011-11-06 | 2016-12-31 | - | 2060 CHAGALL CIRCLE, WEST PALM BEACH, FL, 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-01-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-09 | SESSLER, MICHAEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 8300 Eleuthera Lane, Wellington, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 8300 Eleuthera Lane, Wellington, FL 33414 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 8300 Eleuthera Lane, Wellington, FL 33414 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-09 |
REINSTATEMENT | 2017-01-09 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State