Search icon

NEPTUNE REEF SERVICES, LLC

Company Details

Entity Name: NEPTUNE REEF SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 23 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2020 (5 years ago)
Document Number: M14000005238
FEI/EIN Number 47-1405161
Address: 1929 ALLEN PKWY, HOUSTON, TX 77019
Mail Address: 1929 ALLEN PKWY, HOUSTON, TX 77019
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Asst. Secretary

Name Role Address
WALKER, KATIE M Asst. Secretary 1929 ALLEN PARKWAY, HOUSTON, TX 77019

Manager

Name Role Address
KLEBAN, DANIEL I Manager 1929 ALLEN PKWY, HOUSTON, TX 77019
WALKER, KATIE M Manager 1929 ALLEN PARKWAY, HOUSTON, TX 77019
WALLS, TOBI G Manager 1929 ALLEN PKWY, TAX DEPT 9TH FL HOUSTON, TX 77019

President

Name Role Address
LONGINO, NOBLE L President 6300 South R.L. Thornton Freeway, DALLAS, TX 75232

Secretary

Name Role Address
KEY, JANET Secretary 1929 ALLEN PKWY, HOUSTON, TX 77019

Vice President

Name Role Address
KLEBAN, DANIEL I Vice President 1929 ALLEN PKWY, HOUSTON, TX 77019
DECELL, MICHAEL L Vice President 1929 ALLEN PKWY, HOUSTON, TX 77019
BENNETT, MELISSA A Vice President 2201 Neuse Blvd, New Bern, NC 28560

Treasurer

Name Role Address
TRIESCH, MICHAEL G Treasurer 1929 ALLEN PKWY, HOUSTON, TX 77019

Asst. Treasurer

Name Role Address
VERMA, YULIA A Asst. Treasurer 1929 ALLEN PKWY, HOUSTON, TX 77019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000090031 NEPTUNE MEMORIAL REEF EXPIRED 2014-09-03 2019-12-31 No data 1801 EAST OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-02 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-02 CORPORATION SERVICE COMPANY No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-10-07 No data No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2021-05-17
REINSTATEMENT 2020-01-02
Reinstatement 2015-10-07
Foreign Limited 2014-07-23

Date of last update: 21 Jan 2025

Sources: Florida Department of State