Search icon

NEWORDER, LLC - Florida Company Profile

Company Details

Entity Name: NEWORDER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEWORDER, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jul 2002 (23 years ago)
Document Number: L02000018685
FEI/EIN Number 753070397

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

Address: 37 YACHT CLUB DRIVE, 204, NORTH PALM BEACH, FL, 33408, US
Mail Address: 37 YACHT CLUB DRIVE, 204, NORTH PALM BEACH, FL, 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DIANE L Managing Member 37 YACHT CLUB DRIVE # 204, NORTH PALM BEACH, FL, 33408
Smith Diane L Owne 37 YACHT CLUB DRIVE, NORTH PALM BEACH, FL, 33408
SMITH DIANE L Agent 37 YACHT CLUB DRIVE, NORTH PALM BEACH, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000013970 DIANE SMITH DECOR ACTIVE 2011-02-04 2026-12-31 - 37 YACHT CLUB DR, #204, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 37 YACHT CLUB DRIVE, 204, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2017-04-27 SMITH, DIANE L -
CHANGE OF MAILING ADDRESS 2010-02-04 37 YACHT CLUB DRIVE, 204, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-04 37 YACHT CLUB DRIVE, 204, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State