Search icon

THE NEIGHBORHOOD TECH, LLC - Florida Company Profile

Company Details

Entity Name: THE NEIGHBORHOOD TECH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE NEIGHBORHOOD TECH, 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: 15 Jan 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000008820
FEI/EIN Number 47-2824798

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

Address: 6219 TOWER RD., LAND O LAKES, FL, 34638, US
Mail Address: 6219 TOWER RD., LAND O LAKES, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLER CHRISTOPHER H Authorized Member 6219 TOWER RD., LAND O LAKES, FL, 34638
mosley cheyenne Agent 13302 WINDING OAK COURT, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC NAME CHANGE 2020-11-23 THE NEIGHBORHOOD TECH, LLC -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-11-09 - -
REGISTERED AGENT NAME CHANGED 2017-11-09 mosley, cheyenne -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000020455 TERMINATED 1000000911700 PASCO 2022-01-05 2032-01-12 $ 638.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-16
LC Name Change 2020-11-23
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-11-09
ANNUAL REPORT 2016-04-20
Florida Limited Liability 2015-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State