Entity Name: | NEO GARAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEO GARAGE, 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: | 04 Oct 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L16000184795 |
FEI/EIN Number |
81-4078181
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6511 Nova dr, davie, FL, 33314, US |
Mail Address: | 6511 Nova DR, Davie, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYES DELACRUZ ENNIO M | Chief Executive Officer | 6511 Nova dr, davie, FL, 33314 |
Reyes Delacruz Ennio M | Agent | 6511 Nova DR, Davie, FL, 33317 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000051614 | WASH JDM AUTO SPA | ACTIVE | 2023-04-24 | 2028-12-31 | - | 6511 NOVA DRIVE, SUITE 211, DAVIE, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-05 | 6511 Nova DR, 211, Davie, FL 33317 | - |
REINSTATEMENT | 2023-01-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-05 | 6511 Nova dr, 211, davie, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2023-01-05 | 6511 Nova dr, 211, davie, FL 33314 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-05-15 | Reyes Delacruz , Ennio M | - |
REINSTATEMENT | 2017-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000457105 | ACTIVE | 1000000900280 | OSCEOLA | 2021-08-31 | 2041-09-08 | $ 1,741.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J19000650190 | TERMINATED | 1000000840111 | OSCEOLA | 2019-09-17 | 2039-10-02 | $ 239.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J19000601755 | TERMINATED | 1000000835521 | OSCEOLA | 2019-08-05 | 2039-09-11 | $ 1,782.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
REINSTATEMENT | 2023-01-05 |
ANNUAL REPORT | 2021-02-16 |
AMENDED ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-08-06 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-12-08 |
Florida Limited Liability | 2016-10-04 |
Date of last update: 02 May 2025
Sources: Florida Department of State