Entity Name: | NECK BREAK'N HEELZ, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NECK BREAK'N HEELZ, 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: | 20 Sep 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: | L12000120158 |
FEI/EIN Number |
46-1189536
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11531 ASHTON FIELD AVE, RIVERVIEW, FL, 33579 |
Mail Address: | 11531 ASHTON FIELD AVE, RIVERVIEW, FL, 33579 |
ZIP code: | 33579 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hines Rangell K | Owne | 11531 ASHTON FIELD AVE, RIVERVIEW, FL, 33579 |
HINES RANGELL K | Agent | 11531 ASHTON FIELD AVE., RIVERVIEW, FL, 33579 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-04 | HINES, RANGELL K | - |
REINSTATEMENT | 2016-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2022-03-10 |
REINSTATEMENT | 2021-03-29 |
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-11-14 |
ANNUAL REPORT | 2017-05-01 |
AMENDED ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2016-01-04 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State