Search icon

NEW WORLD ORLANDO, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
WOOD THOMAS DJr. Agent 9100 South Dadeland Boulevard, Miami, FL, 33156
NRV/CAB ENTERPRISES, LLC Managing Member -

Events

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 - -

Debts

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

Documents

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