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. |
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 |
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 |
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 |
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