Search icon

SIMONE B NETO LLC - Florida Company Profile

Company Details

Entity Name: SIMONE B NETO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIMONE B NETO 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: 16 Sep 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Sep 2013 (12 years ago)
Document Number: L13000130918
FEI/EIN Number 46-3657397

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

Mail Address: 17318 AUTUMN PINES CT, CLERMONT, FL, 34711, US
Address: 7389 Universal Blvd, Orlando, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETHENCOURT NETO SIMONE Managing Member 17318 AUTUMN PINES CT., CLERMONT, FL, 34711
NETO SIMONE B Agent 7389 UNIVERSAL BLVD, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000079755 SBN REALTY EXPIRED 2017-07-26 2022-12-31 - 7389 UNIVERSAL BLVD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-24 NETO, SIMONE BETHENCOURT -
REGISTERED AGENT ADDRESS CHANGED 2018-01-09 7389 UNIVERSAL BLVD, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 7389 Universal Blvd, Orlando, FL 34711 -
LC AMENDMENT 2013-09-30 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State