Entity Name: | NEW WORLD ORLANDO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEW WORLD ORLANDO, 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. |
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: | 13 Mar 2003 (22 years ago) |
Date of dissolution: | 26 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Mar 2021 (4 years ago) |
Document Number: | L03000009175 |
FEI/EIN Number |
753107656
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9100 South Dadeland Boulevard, Miami, FL, 33156, US |
Address: | 4012 CENTRAL FLORIDA PARKWAY, NORMANS RESTAURANT, ORLANDO, FL, 32837 |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOOD THOMAS DJr. | Agent | 9100 South Dadeland Boulevard, Miami, FL, 33156 |
NRV/CAB ENTERPRISES, LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-28 | WOOD, THOMAS D, Jr. | - |
CHANGE OF MAILING ADDRESS | 2016-04-19 | 4012 CENTRAL FLORIDA PARKWAY, NORMANS RESTAURANT, ORLANDO, FL 32837 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-19 | 9100 South Dadeland Boulevard, Suite 700, Miami, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-09 | 4012 CENTRAL FLORIDA PARKWAY, NORMANS RESTAURANT, ORLANDO, FL 32837 | - |
CANCEL ADM DISS/REV | 2009-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000590524 | TERMINATED | 1000000281777 | ORANGE | 2012-08-27 | 2032-09-12 | $ 5,848.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
J11000542253 | TERMINATED | 1000000228502 | ORANGE | 2011-08-09 | 2031-08-24 | $ 179,090.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10001041141 | TERMINATED | 1000000190277 | ORANGE | 2010-10-25 | 2030-11-10 | $ 176,258.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000574860 | TERMINATED | 1000000170405 | ORANGE | 2010-04-29 | 2030-05-12 | $ 17,347.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-26 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State