Search icon

NEAL HUGHEY & SONS TREE SERVICE LLC - Florida Company Profile

Company Details

Entity Name: NEAL HUGHEY & SONS TREE SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEAL HUGHEY & SONS TREE SERVICE 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: 01 Jul 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2025 (4 months ago)
Document Number: L19000171066
FEI/EIN Number 84-5172999

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

Address: 4230 Tom Skinner Way, Orlando, FL, 32811, US
Mail Address: 4230 Tom Skinner Way, Orlando, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHEY NEAL AJR Chief Executive Officer 4230 Tom Skinner Way, Orlando, FL, 32811
Hughey JESSICA N Chief Executive Officer 4230 Tom Skinner Way, Orlando, FL, 32811
HUGHEY NEAL AJR Agent 4230 Tom Skinner Way, Orlando, FL, 32811

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-07 4230 Tom Skinner Way, Orlando, FL 32811 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-07 4230 Tom Skinner Way, Orlando, FL 32811 -
REINSTATEMENT 2021-10-07 - -
CHANGE OF MAILING ADDRESS 2021-10-07 4230 Tom Skinner Way, Orlando, FL 32811 -
REGISTERED AGENT NAME CHANGED 2021-10-07 HUGHEY, NEAL A, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2025-01-16
REINSTATEMENT 2023-01-14
REINSTATEMENT 2021-10-07
ANNUAL REPORT 2020-07-15
Florida Limited Liability 2019-07-01

Date of last update: 02 May 2025

Sources: Florida Department of State