Search icon

LA CASA NEOTA ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: LA CASA NEOTA ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA CASA NEOTA ENTERPRISES, 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: 21 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2025 (4 months ago)
Document Number: L13000027288
FEI/EIN Number 462090683

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

Address: 9277 PLANTATION ESTATES DRIVE, ROYAL PALM BEACH, FL, 33411
Mail Address: 9277 Plantation Estates Drive, Royal Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATSON CHARLENE V Managing Member 9277 PLANTATION ESTATES DRIVE, ROYAL PALM BEACH, FL, 33411
LATSON CHARLENE V Agent 9277 PLANTATION ESTATES DRIVE, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-08 - -
REGISTERED AGENT NAME CHANGED 2025-01-08 LATSON, CHARLENE V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-02-01 9277 PLANTATION ESTATES DRIVE, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2014-10-30 LATSON, CHARLENE V -
REGISTERED AGENT ADDRESS CHANGED 2014-10-30 9277 PLANTATION ESTATES DRIVE, ROYAL PALM BEACH, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2014-10-30 9277 PLANTATION ESTATES DRIVE, ROYAL PALM BEACH, FL 33411 -
REINSTATEMENT 2014-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2025-01-08
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-23
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-07

Date of last update: 03 May 2025

Sources: Florida Department of State