Search icon

NEELEY & SONS TRUCKING LLC - Florida Company Profile

Company Details

Entity Name: NEELEY & SONS TRUCKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEELEY & SONS TRUCKING 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: 17 May 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2025 (3 months ago)
Document Number: L16000096421
FEI/EIN Number 81-2727461

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

Address: 2720 US HWY 90, LAKE CITY, FL, 32055, US
Mail Address: 2720 US HWY 90, LAKE CITY, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEELEY MORRIS D Manager 2720 US HWY 90, LAKE CITY, FL, 32055
NEELEY MORRIS D Agent 2720 US HWY 90, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-22 2720 US HWY 90, LAKE CITY, FL 32055 -
LC STMNT OF RA/RO CHG 2019-03-22 - -
CHANGE OF MAILING ADDRESS 2019-03-22 2720 US HWY 90, LAKE CITY, FL 32055 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-22 2720 US HWY 90, LAKE CITY, FL 32055 -
REGISTERED AGENT NAME CHANGED 2017-12-07 NEELEY, MORRIS D -
REINSTATEMENT 2017-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2025-02-06
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-08
CORLCRACHG 2019-03-22
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-12-07
Florida Limited Liability 2016-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State