Entity Name: | NEIGHBORHOOD DIRECT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEIGHBORHOOD DIRECT 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: | 23 Apr 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 2023 (a year ago) |
Document Number: | L12000054785 |
FEI/EIN Number |
45-5132224
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 517 S. River Oaks Drive, Indialantic, FL, 32903, US |
Mail Address: | 517 S. River Oaks Drive, Indialantic, FL, 32903, US |
ZIP code: | 32903 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Loveridge Charles S | Manager | 517 S. River Oaks Drive, Indialantic, FL, 32903 |
LOVERIDGE CHARLES S | Agent | 517 S. River Oaks Drive, Indialantic, FL, 32903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-24 | 517 S. River Oaks Drive, Indialantic, FL 32903 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-24 | 517 S. River Oaks Drive, Indialantic, FL 32903 | - |
CHANGE OF MAILING ADDRESS | 2020-01-24 | 517 S. River Oaks Drive, Indialantic, FL 32903 | - |
REINSTATEMENT | 2016-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-29 | LOVERIDGE, CHARLES S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
REINSTATEMENT | 2023-12-18 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-02-15 |
REINSTATEMENT | 2016-09-29 |
REINSTATEMENT | 2015-09-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State