Search icon

NEW PROVIDENCE INVESTMENT CO., L.L.C. - Florida Company Profile

Company Details

Entity Name: NEW PROVIDENCE INVESTMENT CO., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW PROVIDENCE INVESTMENT CO., L.L.C. 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: 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: 23 Aug 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L02000021724
FEI/EIN Number 383658002

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

Address: 15650 ENSTROM ROAD, WELLINGTON, FL, 33414
Mail Address: 15650 ENSTROM ROAD, WELLINGTON, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEFAN STEVE Manager 15650 ENSTROM RD., WELLINGTON, FL, 33414
DEHAON FREDERIC T Agent 5606 PGA BLVD., SUITE 211, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000904044 LAPSED 2013 CA 000045 WALTON COUNTY CIRCUIT COURT FL 2014-08-05 2019-09-19 $265,878.36 BRANCH BANKING AND TRUST COMPANY, 34990 EMERALD COAST PARKWAY, 200, DESTIN, FLORIDA, 32541
J21000113252 ACTIVE 2013 CA 000045 WALTON COUNTY CIRCUIT COURT 2014-08-05 2026-03-16 $265878.36 SMS FINANCIAL RECOVERY SERVICES ASSIGNEE OF TRUIST BANK, 6829 NORTH 12TH STREET, PHOENIX, ARIZONA 85014

Documents

Name Date
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State