Search icon

DAVIDNEU LLC - Florida Company Profile

Company Details

Entity Name: DAVIDNEU LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVIDNEU 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: 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: 11 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000023771
FEI/EIN Number 46-4785603

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

Address: 764 EAGLE CREEK DRIVE, Unit 203, NAPLES, FL, 34113, US
Mail Address: 764 EAGLE CREEK DRIVE, Unit 203, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEU DAVID L President 764 EAGLE CREEK DRIVE, NAPLES, FL, 34113
REGISTERED AGENT SERVICES CO. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000015761 DAVE'S POOL REPAIR & SERVICE EXPIRED 2014-02-13 2019-12-31 - 764 EAGLE CREEK DRIVE, SUITE 203, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-29 Registered Agent Services Co. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 3211 Vineland Rd, Suite 174, Kissimmee, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 764 EAGLE CREEK DRIVE, Unit 203, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2015-04-30 764 EAGLE CREEK DRIVE, Unit 203, NAPLES, FL 34113 -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State