Search icon

NEETO INVESTMENTS "LLC" - Florida Company Profile

Company Details

Entity Name: NEETO INVESTMENTS "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEETO INVESTMENTS "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: 02 Jun 2015 (10 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: L15000096615
FEI/EIN Number 81-1761149

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

Address: 12187 SW Sandpiper Way, Port Saint Lucie, FL, 34987, US
Mail Address: 12187 SW Sandpiper Way, Port Saint Lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIED ARNOLD Authorized Person 12187 SW Sandpiper Way, Port Saint Lucie, FL, 34987
Fried ANITA G Authorized Person 12187 SW Sandpiper Way, Port Saint Lucie, FL, 34987
Fried Arnold Manager 12187 SW Sandpiper Way, Port Saint Lucie, FL, 34987
FRIED ARNOLD Agent 12187 SW Sandpiper Way, Port Saint Lucie, FL, 34987

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-17 12187 SW Sandpiper Way, Port Saint Lucie, FL 34987 -
LC STMNT OF RA/RO CHG 2021-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-26 12187 SW Sandpiper Way, Port Saint Lucie, FL 34987 -
CHANGE OF MAILING ADDRESS 2021-07-26 12187 SW Sandpiper Way, Port Saint Lucie, FL 34987 -
REINSTATEMENT 2016-10-17 - -
REGISTERED AGENT NAME CHANGED 2016-10-17 FRIED, ARNOLD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-20
CORLCRACHG 2021-12-17
AMENDED ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-16
REINSTATEMENT 2016-10-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State