Search icon

THE NEIGHBORHOOD GROUP TRUST, LLC - Florida Company Profile

Company Details

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

THE NEIGHBORHOOD GROUP TRUST, 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: 06 Dec 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000221074
FEI/EIN Number 814623063

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

Mail Address: 14311 Biscayne Blvd, Miami, FL, 33181, US
Address: 14311 Biscayne Blvd, NORTH MIAMI BEACH, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS BRANDON President 14311 Biscayne Blvd, NORTH MIAMI BEACH, FL, 33181
Pratt Timothy Vice President 14311 Biscayne Blvd, Miami, FL, 33181
MCRAE SHARON Secretary 14311 Biscayne Blvd, NORTH MIAMI BEACH, FL, 33181
Pratt Timothy Agent 14311 Biscayne Blvd, Miami, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 14311 Biscayne Blvd, Unit 612392, Miami, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 14311 Biscayne Blvd, Unit 612392, NORTH MIAMI BEACH, FL 33181 -
CHANGE OF MAILING ADDRESS 2023-05-01 14311 Biscayne Blvd, Unit 612392, NORTH MIAMI BEACH, FL 33181 -
LC AMENDMENT AND NAME CHANGE 2021-05-05 THE NEIGHBORHOOD GROUP TRUST, LLC -
REGISTERED AGENT NAME CHANGED 2021-04-28 Pratt, Timothy -
REINSTATEMENT 2019-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-25
LC Amendment and Name Change 2021-05-05
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-11
REINSTATEMENT 2019-04-25
Florida Limited Liability 2016-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State