Search icon

NEIGHBORHOOD VARIETY STORES, LLC - Florida Company Profile

Company Details

Entity Name: NEIGHBORHOOD VARIETY STORES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Apr 1996 (29 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: M96000000149
FEI/EIN Number 650657127

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

Address: 230 Bravado Lane, Palm Beach Shores, FL, 33404, US
Mail Address: 230 Bravado Lane, Palm Beach Shores, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
WILLIAMS JULIE A Agent 230 Bravado Lane, Palm Beach Shores, FL, 33404
MI HOLDINGS LLC Managing Member -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 230 Bravado Lane, Palm Beach Shores, FL 33404 -
CHANGE OF MAILING ADDRESS 2019-03-28 230 Bravado Lane, Palm Beach Shores, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 230 Bravado Lane, Palm Beach Shores, FL 33404 -
REGISTERED AGENT NAME CHANGED 2006-07-14 WILLIAMS, JULIE A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000189356 ACTIVE 1000000099653 3926 808 2008-12-01 2029-01-22 $ 6,343.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000425164 TERMINATED 1000000099653 3926 808 2008-12-01 2029-01-28 $ 6,343.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-06-11
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-09-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State