Active - Pending Termination
Updated 3/19/2025 5:47:06 PM

Neon Tropicals LLC

Neon Tropicals LLC is a Limited Liability Company located in New River, AZ. The company was incorporated on December 30, 2020, under the California Secretary of State’s registration number 202100510752. It is currently listed as an activependingtermination entity.

The principal address of Neon Tropicals LLC is 3757 Bingham Dr., Cnew River, AR 85067 and mailing address is 3757 Bingham Dr., New River, AR 85067, where all official business activities and communication are managed.

For legal purposes, Neal F. Van Vlymen serves as the registered agent for the company, located at 4975 Del Monte Ave., Suite 107, San Diego, CA 92107, handling all compliance and official matters for company.

Filing information

Company Name Neon Tropicals LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202100510752
Date Filed December 30, 2020
Company Age 4 years 3 months
State AR
Status Active - Pending Termination
Formed In California
Statement of Info Due Date 12/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Neon Tropicals LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/19/2025.

Contact details

Principal Address

3757 Bingham Dr.
Cnew River, AR 85067

Mailing Address

3757 Bingham Dr.
New River, AR 85067

Agent

Individual
Neal F. Van Vlymen
4975 Del Monte Ave., Suite 107
San Diego, CA 92107

Events

Event Type
Filed Date
Effective Date
Description
Event Type Election to Terminate
Filed Date 10/17/2024
Effective Date
Description

Filing Status
From: Active
To: Active - Pending Termination

Event Type Statement of Information
Filed Date 10/17/2024
Effective Date
Description

Principal Address 1
From: 825 Oaklawn Ave.
To: 3757 Bingham Dr.

Principal City
From: Chula Vista
To: Cnew River

Principal State
From: CA
To: Ar

Principal Postal Code
From: 91911
To: 85067

Annual Report Due Date
From: 12/31/2022 12:00:00 Am
To: 12/31/2026 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 7/20/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21d66134
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/7/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 12/30/2020
Effective Date
Description

Document Images