Search icon

NEIEL GROUP, LLC

Company Details

Entity Name: NEIEL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2018 (6 years ago)
Document Number: L17000047042
FEI/EIN Number 82-0617487
Address: 4314 Blonigen Ave, Orlando, FL, 32812, US
Mail Address: 4314 Blonigen Ave, Orlando, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEIEL GROUP LLC 401(K) PROFIT SHARING PLAN AND TRUST 2023 820617487 2024-09-17 NEIEL GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 4075016750
Plan sponsor’s address 4314 BLONIGEN AVE, ORLANDO, FL, 32812

Signature of

Role Plan administrator
Date 2024-09-17
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
NEIEL GROUP LLC 401(K) PROFIT SHARING PLAN AND TRUST 2022 820617487 2023-09-18 NEIEL GROUP LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 4075016750
Plan sponsor’s address 4314 BLONIGEN AVE, ORLANDO, FL, 32812

Signature of

Role Plan administrator
Date 2023-09-18
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
NEIEL GROUP LLC 401(K) PROFIT SHARING PLAN AND TRUST 2021 820617487 2022-09-23 NEIEL GROUP LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 4075016750
Plan sponsor’s address 4314 BLONIGEN AVE, ORLANDO, FL, 32812

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
NEIEL GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 820617487 2021-04-21 NEIEL GROUP LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 4075095302
Plan sponsor’s address 4314 BLONIGEN AVE, ORLANDO, FL, 328128002

Signature of

Role Plan administrator
Date 2021-04-21
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
NEIEL GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 820617487 2020-04-07 NEIEL GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 4075095302
Plan sponsor’s address 1010 OCOEE-APOPKA ROAD SUITE 520, APOPKA, FL, 32703

Signature of

Role Plan administrator
Date 2020-04-07
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
NEIEL GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2018 820617487 2019-06-04 NEIEL GROUP LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 4075095302
Plan sponsor’s address 1010 OCOEE-APOPKA ROAD SUITE 520, APOPKA, FL, 32703

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-04
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Samaan Henry Agent 4314 Blonigen Ave, Orlando, FL, 32812

Manager

Name Role Address
SAMAAN HENRY RJR Manager 4314 BLONIGEN AVE, ORLANDO, FL, 32812
SAMAAN LAUREN A Manager 4314 BLONIGEN AVE, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 4314 Blonigen Ave, Orlando, FL 32812 No data
CHANGE OF MAILING ADDRESS 2023-04-24 4314 Blonigen Ave, Orlando, FL 32812 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 4314 Blonigen Ave, Orlando, FL 32812 No data
REINSTATEMENT 2018-10-17 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-17 Samaan, Henry No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-14
REINSTATEMENT 2018-10-17
Florida Limited Liability 2017-02-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State