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. |
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 |
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 |
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 | - | - |
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