Search icon

NECK ASSIST L.L.C. - Florida Company Profile

Company Details

Entity Name: NECK ASSIST L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NECK ASSIST L.L.C. 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: 06 Feb 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000018729
FEI/EIN Number 46-4738315

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

Address: 10815 1st Street NE, PINELLAS PARK, FL, 33716, US
Mail Address: P.O. BOX 564, PINELLAS PARK, FL, 33780, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELY GREGORY W Agent 10815 1st Street NE, PINELLAS PARK, FL, 33716
ELY GREGORY W Managing Member 10815 1st Street NE, PINELLAS PARK, FL, 33716

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000072602 ELY ENTERPRISES EXPIRED 2015-07-13 2020-12-31 - PO BOX 564, PINELLAS PARK, FL, 33780

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-27 10815 1st Street NE, PINELLAS PARK, FL 33716 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-27 10815 1st Street NE, PINELLAS PARK, FL 33716 -
CHANGE OF MAILING ADDRESS 2017-12-18 10815 1st Street NE, PINELLAS PARK, FL 33716 -
LC AMENDMENT 2017-12-15 - -

Documents

Name Date
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-17
LC Amendment 2017-12-15
ANNUAL REPORT 2017-06-22
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-19
Florida Limited Liability 2013-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State