Search icon

NEEM TREE CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: NEEM TREE CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEEM TREE CONSULTANTS, 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: 05 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (a year ago)
Document Number: L16000002978
FEI/EIN Number 81-1044362

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

Address: 551 N Ft Lauderdale Beach Blvd, Ft Lauderdale, FL, 33304, US
Mail Address: 3220 N Street NW, SUITE 152, Washington, DC, 20007, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS IAN A Manager 551 N Ft Lauderdale Beach Blvd, Ft Lauderdale, FL, 33304
Myers Ian A Agent 551 N Ft Lauderdale Beach Blvd, Ft Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-28 551 N Ft Lauderdale Beach Blvd, Suite 1905, Ft Lauderdale, FL 33304 -
REINSTATEMENT 2020-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-28 551 N Ft Lauderdale Beach Blvd, Suite 1905, Ft Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2020-04-28 551 N Ft Lauderdale Beach Blvd, Suite 1905, Ft Lauderdale, FL 33304 -
REGISTERED AGENT NAME CHANGED 2020-04-28 Myers, Ian ANDREW -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-21
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-08
REINSTATEMENT 2020-04-28
Reg. Agent Change 2018-08-17
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-11-03
Florida Limited Liability 2016-01-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State