Search icon

NEOPOLITAN DINING LLC - Florida Company Profile

Company Details

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

NEOPOLITAN DINING 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: 07 Dec 2016 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000221729
FEI/EIN Number APPLIED FOR

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

Address: 28090 Wicklow Court, BONITA SPRINGS, FL, 34135, US
Mail Address: 28090 Wicklow Court, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULLER REBECCA E Manager 28090 Wicklow Court, BONITA SPRINGS, FL, 34135
TK REGISTERED AGENT, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000042167 NEWK'S EATERY EXPIRED 2018-03-31 2023-12-31 - 28090 WICKLOW CT, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-09-11 TK Registered Agent, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2018-09-11 101 E. Kennedy Boulevard, Suite 2700, Tampa, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-06 28090 Wicklow Court, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2017-02-06 28090 Wicklow Court, BONITA SPRINGS, FL 34135 -

Documents

Name Date
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-09-11
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-06
Florida Limited Liability 2016-12-07

Date of last update: 03 May 2025

Sources: Florida Department of State