Search icon

THE NEON LLAMA LLC - Florida Company Profile

Company Details

Entity Name: THE NEON LLAMA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE NEON LLAMA 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: 14 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2016 (8 years ago)
Document Number: L15000008242
FEI/EIN Number 47-2814878

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

Address: 112 CARLYLE CIRCLE, PALM HARBOR, FL, 34683, US
Mail Address: P.O. BOX 2792, DUNEDIN, FL, 34697, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENSON ERIN E Managing Member P.O. BOX 2792, DUNEDIN, FL, 34697
HENSON WILLIAM P Managing Member P.O. BOX 2792, DUNEDIN, FL, 34697
SWOPE SCOTT PJ.D. Agent 3000 GULF TO BAY BLVD, CLEARWATER, FL, 33759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000080970 465 ON MAIN ACTIVE 2019-07-30 2029-12-31 - PO BOX 2792, DUNEDIN, FL, 34697

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-12-15 112 CARLYLE CIRCLE, PALM HARBOR, FL 34683 -
REINSTATEMENT 2016-10-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-25 SWOPE, SCOTT P, J.D. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-14
REINSTATEMENT 2016-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State