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. |
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 |
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 |
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 | - | - |
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