Search icon

NEON INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: NEON INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEON INVESTMENTS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Oct 2017 (7 years ago)
Document Number: L17000211261
FEI/EIN Number 82-3066155

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

Address: 333 LAS OLAS WAY, #3309, FORT LAUDERDALE, FL, 33301
Mail Address: 333 LAS OLAS WAY, #3309, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Radon LP Agent 333 LAS OLAS WAY, FORT LAUDERDALE, FL, 33301
MUTYALA SRINI Manager 333 LAS OLAS WAY #3309, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-04 Radon LP -

Court Cases

Title Case Number Docket Date Status
NEON INVESTMENTS, LLC VS AFINA PALLADA, INC., ILYA TORCHINSKY and KSENIA KONDRATYUK 4D2020-0281 2020-01-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-6129

Parties

Name NEON INVESTMENTS LLC
Role Petitioner
Status Active
Representations Joseph J. Huss, Howard Weinstein, Benny A. Ortiz
Name Ksenia Kondratyuk
Role Respondent
Status Active
Name SUCCESS MANAGEMENT INC
Role Respondent
Status Active
Name Ilya Torchinsky
Role Respondent
Status Active
Name Afina Pallada, Inc.
Role Respondent
Status Active
Representations Cary A. Lubetsky, Alex Dehghani, Matt A. Habibi, Jerome Ramsaran
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-01
Type Disposition
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2020-04-13
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Neon Investments, LLC
View View File
Docket Date 2020-04-03
Type Response
Subtype Response
Description Response
On Behalf Of Afina Pallada, Inc.
View View File
Docket Date 2020-04-03
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Afina Pallada, Inc.
Docket Date 2020-03-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that Respondent's March 10, 2020 motion for extension of time is granted. The time for filing a response to this Court's order to show cause is extended to April 2, 2020. Petitioner may file a reply within ten (10) days after service of the response.
Docket Date 2020-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Afina Pallada, Inc.
Docket Date 2020-03-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Afina Pallada, Inc.
Docket Date 2020-02-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's February 20, 2020 motion for extension of time to file petition is granted. Said petition was filed February 24, 2020.
Docket Date 2020-02-26
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2020-02-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ ***AMENDED***
On Behalf Of Neon Investments, LLC
View View File
Docket Date 2020-02-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***AMENDED***
On Behalf Of Neon Investments, LLC
Docket Date 2020-02-25
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the petition for certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not completely text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-02-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN 2/25/2020***
On Behalf Of Neon Investments, LLC
Docket Date 2020-02-24
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Neon Investments, LLC
Docket Date 2020-02-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE PETITION
On Behalf Of Neon Investments, LLC
Docket Date 2020-01-31
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-01-31
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed in the Circuit Court is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2020-01-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of Neon Investments, LLC
Docket Date 2020-01-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Neon Investments, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-21
Florida Limited Liability 2017-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4757967305 2020-04-30 0455 PPP 333 LAS OLAS WAY APT 3309, FORT LAUDERDALE, FL, 33301-2392
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-2392
Project Congressional District FL-23
Number of Employees 1
NAICS code 523120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32821.44
Forgiveness Paid Date 2021-05-03
2968628403 2021-02-04 0455 PPS 333 Las Olas Way Apt 3309, Fort Lauderdale, FL, 33301-2392
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-2392
Project Congressional District FL-23
Number of Employees 1
NAICS code 523120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32695.89
Forgiveness Paid Date 2021-09-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State