Search icon

NEIGHBORHOOD TAX & INSURANCE LLC - Florida Company Profile

Company Details

Entity Name: NEIGHBORHOOD TAX & INSURANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEIGHBORHOOD TAX & INSURANCE 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: 22 Nov 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000132864
FEI/EIN Number 453839647

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

Address: 1814 SW 81ST WAY, DAVIE, FL, 33324, US
Mail Address: 1814 SW 81ST WAY, DAVIE, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE SHANE Managing Member 1814 SW 81ST WAY, DAVIE, FL, 33324
MOORE SHANE Agent 1814 SW 81ST WAY, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2017-04-19 - -
REGISTERED AGENT NAME CHANGED 2017-04-19 MOORE, SHANE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001344754 TERMINATED 1000000521218 BROWARD 2013-08-14 2023-09-05 $ 347.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-30
REINSTATEMENT 2017-04-19
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-03-05
REINSTATEMENT 2012-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State