Search icon

NEIGHBORHOOD DIRECT LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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