Search icon

THE NEALSON GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE NEALSON GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE NEALSON GROUP, 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 Oct 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: L16000186785
FEI/EIN Number 36-4849873

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

Address: 11187 SEA GRASS CIR, BOCA RATON, FL, 33498
Mail Address: 11187 SEA GRASS CIR, BOCA RATON, FL, 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'NEAL CHRISTOPHER Manager 11187 SEA GRASS CIR, BOCA RATON, FL, 33498
O'NEAL CHRISTOPHER Agent 11187 SEA GRASS CIR, BOCA RATON, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000016559 QUANTUM FINANCIAL ADVISORS ACTIVE 2025-02-04 2030-12-31 - 210 SE ATALNTIC DR., MANALAPAN, FL, 33462
G23000129806 ACCOUNTING SERVICES OF SW FLORIDA ACTIVE 2023-10-20 2028-12-31 - 11187 SEA GRASS CIR, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 210 S.E. Atlantic Dr., Lantana, FL 33462 -
CHANGE OF MAILING ADDRESS 2025-02-06 210 S.E. Atlantic Dr., Lantana, FL 33462 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 210 S.E. Atlantic Dr., Lantana, FL 33462 -
REINSTATEMENT 2021-04-29 - -
REGISTERED AGENT NAME CHANGED 2021-04-29 O'NEAL, CHRISTOPHER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-05-19
REINSTATEMENT 2021-04-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-14
Florida Limited Liability 2016-10-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State