Search icon

N.E.W., L.L.C. - Florida Company Profile

Company Details

Entity Name: N.E.W., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

N.E.W., 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: 17 Feb 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L03000005903
FEI/EIN Number NOT APPLICABLE

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

Address: 426 TERRACINA CT., NAPLES, FL, 34119
Mail Address: 426 TERRACINA CT., NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHRENS NANCY C Managing Member 426 TERRACINA CT., NAPLES, FL, 34119
AHRENS WILLIAM F Managing Member 426 TERRACINA CT., NAPLES, FL, 34119
AHRENS EDWARD W Managing Member 305 CROSS TRIAL, MCHENTY, IL, 60050
WILLIAM WILLIAM F Agent 426 TERRACINA CT., NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-13 426 TERRACINA CT., NAPLES, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2006-10-13 426 TERRACINA CT., NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2006-10-13 426 TERRACINA CT., NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2006-10-13 WILLIAM, WILLIAM F -
CANCEL ADM DISS/REV 2006-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-02-23
REINSTATEMENT 2006-10-13
REINSTATEMENT 2005-07-18
Florida Limited Liabilites 2003-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State