Search icon

NEUSS LAYDEN & PUMPA LLC - Florida Company Profile

Company Details

Entity Name: NEUSS LAYDEN & PUMPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEUSS LAYDEN & PUMPA 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: 16 Feb 2012 (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: L12000023414
FEI/EIN Number APPLIED FOR

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

Address: 5781 LEE BLVD 208-426, LEHIGH ACRES, FL, 33971
Mail Address: 5781 LEE BLVD 208-426, LEHIGH ACRES, FL, 33971
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUMPA DANE Manager 5781 LEE BLVD 208-426, LEHIGH ACRES, FL, 33971
LAYDEN SCOTT Managing Member 5781 LEE BLVD 208-426, LEHGH ACRES, FL, 33971
NEUSS VINCE Managing Member 5781 LEE BLVD 208-426, LEHIGH ACRES, FL, 33971
Pumpa Dane Agent 5781 LEE BLVD, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-08-28 - -
REGISTERED AGENT NAME CHANGED 2019-08-28 Pumpa, Dane -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-02 5781 LEE BLVD, 208-426, LEHIGH ACRES, FL 33971 -
REINSTATEMENT 2014-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-02 5781 LEE BLVD 208-426, LEHIGH ACRES, FL 33971 -
CHANGE OF MAILING ADDRESS 2014-05-02 5781 LEE BLVD 208-426, LEHIGH ACRES, FL 33971 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL FOR NON-PAYMENT 2012-04-19 - 03/06/12-REC DM# 04043-D; CANC ART OF ORG DUE TO RTN CK# 1068 FOR $375 DATED 02/14/12

Documents

Name Date
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-15
REINSTATEMENT 2019-08-28
ANNUAL REPORT 2015-04-20
REINSTATEMENT 2014-05-02
DM# 04043-D REPLACEMENT 2012-04-26
DEBIT MEMO# 04043-D 2012-04-19
LC Amendment and Name Change 2012-03-05
Florida Limited Liability 2012-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State