Entity Name: | NEOGA LAKES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Jan 2010 (15 years ago) |
Date of dissolution: | 26 Mar 2024 (10 months ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 26 Mar 2024 (10 months ago) |
Document Number: | M10000000390 |
FEI/EIN Number | 27-1726239 |
Address: | 1 Rayonier Way, Wildlight, FL, 32097, US |
Mail Address: | 1 Rayonier Way, Wildlight, FL, 32097, US |
ZIP code: | 32097 |
County: | Nassau |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Arthur Tracy K | Vice President | 1 Rayonier Way, Wildlight, FL, 32097 |
Sawicki Kyle M | Vice President | 1 Rayonier Way, Wildlight, FL, 32097 |
Name | Role |
---|---|
RAYDIENT, LLC | Manager |
Name | Role | Address |
---|---|---|
Bridwell Mark R | Seni | 1 Rayonier Way, Wildlight, FL, 32097 |
Name | Role | Address |
---|---|---|
McHugh Mark | Treasurer | 1 Rayonier Way, Wildlight, FL, 32097 |
Name | Role | Address |
---|---|---|
Corr Christopher K | President | 1 Rayonier Way, Wildlight, FL, 32097 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2024-03-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-21 | 1 Rayonier Way, Wildlight, FL 32097 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-21 | 1 Rayonier Way, Wildlight, FL 32097 | No data |
Name | Date |
---|---|
LC Withdrawal | 2024-03-26 |
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State