Search icon

NEUTRAL PARTNERS, LLC

Company Details

Entity Name: NEUTRAL PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 11 Sep 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: M18000008323
FEI/EIN Number 82-3226763
Address: 6526 Old Brick Rd, Suite 120-224, Windermere, FL 34786
Mail Address: 6526 Old Brick Rd, Suite 120-224, Windermere, FL 34786
ZIP code: 34786
County: Orange
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEUTRAL PARTNERS 401(K) PLAN 2023 823226763 2024-05-16 NEUTRAL PARTNERS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541519
Sponsor’s telephone number 9312410890
Plan sponsor’s address 6526 OLD BRICK RD. SUITE 120-124, SUITE 120-407, WINDERMERE, FL, 34786

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
NEUTRAL PARTNERS 401(K) PLAN 2022 823226763 2023-05-27 NEUTRAL PARTNERS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541519
Sponsor’s telephone number 9312410890
Plan sponsor’s address 6526 OLD BRICK RD. SUITE 120-124, SUITE 120-407, WINDERMERE, FL, 34786

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Authorized Member

Name Role Address
WATTS, RAYMOND, Jr. Authorized Member 13506 Summerport Village Pkwy, Suite 224 Windermere, FL 34786
Kline, Brian P Authorized Member 6526 Old Brick Rd, Suite 120-224 Windermere, FL 34786

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
LC NAME CHANGE 2023-08-29 NEUTRAL PARTNERS, LLC No data
REGISTERED AGENT NAME CHANGED 2023-08-29 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-29 1200 SOUTH PINE ISLAND RD #250, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-24 6526 Old Brick Rd, Suite 120-224, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2021-05-24 6526 Old Brick Rd, Suite 120-224, Windermere, FL 34786 No data

Documents

Name Date
LC Name Change 2023-08-29
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-05-24
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-01-03
Foreign Limited 2018-09-11

Date of last update: 16 Feb 2025

Sources: Florida Department of State