Search icon

BY NEPTUNE WARDROBE CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: BY NEPTUNE WARDROBE CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BY NEPTUNE WARDROBE CONSULTING, 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: 05 Nov 2013 (11 years ago)
Document Number: L13000155831
FEI/EIN Number NOT APPLICABLE

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

Address: 5116 MELBOURNE STREET, UNIT 2205, PUNTA GORDA, FL, 33980
Mail Address: 5116 MELBOURNE STREET, UNIT 2205, PUNTA GORDA, FL, 33980
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEPTUNE BRITANY N Managing Member 5116 MELBOURNE STREET UNIT 2205, PUNTA GORDA, FL, 33980
DeGross Logan Part 4211 Eagle Nest Court, Port Charlotte, FL, 33948
NEPTUNE BRITANY N Agent 5116 MELBOURNE STREET, PUNTA GORDA, FL, 33980

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000040957 BRITLO FURNISHINGS, LLC ACTIVE 2025-03-24 2030-12-31 - 5116 MELBOURNE STREET, UNIT 2205, PORT CHARLOTTE, FL, 33980
G19000012278 BRITLO FURNISHINGS, LLC EXPIRED 2019-01-23 2024-12-31 - 5116 MELBOURNE ST, 2205, PORT CHARLOTTE, FL, 33980
G17000074861 BRITANY NEPTUNE INTERIOR DESIGN EXPIRED 2017-07-12 2022-12-31 - 5116 MELBOURNE STREET UNIT 2205, PORT CHARLOTTE, FL, 33980

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-24 NEPTUNE, BRITANY N -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State