Search icon

NEUMAN CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: NEUMAN CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEUMAN CONSULTING, 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: 17 Apr 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000084732
FEI/EIN Number 82-1195679

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

Address: 1216 Chinaberry Dr, WESTON, FL, 33327, US
Mail Address: 1216 Chinaberry Dr, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEUMAN JUAN C President 1216 Chinaberry Dr, Weston, FL, 33327
NEUMAN JUAN C Agent 1216 Chinaberry Dr, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000018756 NON-ZERO-SUM WEALTH ACTIVE 2020-02-11 2025-12-31 - 1216 CHINABERRY DR, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-02-18 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-18 1216 Chinaberry Dr, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2019-02-18 1216 Chinaberry Dr, WESTON, FL 33327 -
REGISTERED AGENT NAME CHANGED 2019-02-18 NEUMAN, JUAN C -
CHANGE OF PRINCIPAL ADDRESS 2019-02-18 1216 Chinaberry Dr, WESTON, FL 33327 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-10-19 - -

Documents

Name Date
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-11
REINSTATEMENT 2019-02-18
LC Amendment 2017-10-19
Florida Limited Liability 2017-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State