Search icon

NECKCARE LLC - Florida Company Profile

Company Details

Entity Name: NECKCARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NECKCARE 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: 10 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Jan 2025 (4 months ago)
Document Number: L16000149819
FEI/EIN Number 81-3535567

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

Address: 360 14th Ave. NE, Naples, FL, 34120, US
Mail Address: 360 14th Ave. NE, Naples, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEIRSSON THORSTEINN Manager 107 REYKJAVIK, KVISTHAGI 2, 113 S
KRISTJANSSON EYTHOR Authorized Member SKIPPERGATA 31, OSLO, NO, 0154
UDRESCU ARTUR D Authorized Member 360 14th Ave. NE, Naples, FL, 34120
GISLASON MAGNUS Member 44 CECIL STREET, GLASGOW, UN, G12 8J
UDRESCU ARTUR D Agent 360 14th Ave. NE, Naples, FL, 34120

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 360 14th Ave. NE, Naples, FL 34120 -
CHANGE OF MAILING ADDRESS 2023-02-07 360 14th Ave. NE, Naples, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 360 14th Ave. NE, Naples, FL 34120 -
LC AMENDMENT 2022-10-31 - -
LC AMENDMENT 2018-04-18 - -
MERGER 2018-01-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000178481
LC AMENDMENT 2017-12-20 - -
REGISTERED AGENT NAME CHANGED 2017-04-04 UDRESCU, ARTUR D -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-07
LC Amendment 2022-10-31
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-01
LC Amendment 2018-04-18
Merger 2018-01-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State