Search icon

NEIL LANSING, LLC

Company Details

Entity Name: NEIL LANSING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Aug 2020 (4 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L20000266324
FEI/EIN Number 85-2917420
Address: 3355 LENOX ROAD NE, SUITE 1000, ATLANTA, GA, 30326
Mail Address: 3355 LENOX ROAD NE, SUITE 1000, ATLANTA, GA, 30326
Place of Formation: FLORIDA

Agent

Name Role Address
LANSING NEIL Agent 560 VILLAGE BLVD, WEST PALM BEACH, FL, 33409

Manager

Name Role Address
LANSING NEIL Manager 3355 LENOX ROAD NE, ATLANTA, GA, 30326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
STATE OF FLORIDA VS NEIL LANSING 2D2011-6368 2011-12-19 Closed
Classification NOA Final - Circuit Criminal - State Appeals
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
11-CF-2963

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations ELBA CARIDAD MARTIN, A.A.G.
Name SHELTON L.L.C.
Role Appellant
Status Active
Name NEIL LANSING, LLC
Role Appellee
Status Active
Representations MATTHEW BERNSTEIN, A.P.D.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-23
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-12-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-12-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-10-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and remanded.
Docket Date 2012-09-13
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of NEIL LANSING
Docket Date 2012-03-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 3/7/12
On Behalf Of NEIL LANSING
Docket Date 2012-03-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2012-03-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ SHELTON EMAILED 2/29/12
On Behalf Of STATE OF FLORIDA
Docket Date 2012-02-29
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2012-02-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME BROWNELL
Docket Date 2011-12-19
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
Docket Date 2011-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STATE OF FLORIDA

Documents

Name Date
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-03-24
Florida Limited Liability 2020-08-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State