Entity Name: | NEW CENTURY HIDDEN VALLEY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEW CENTURY HIDDEN VALLEY, 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: | 10 Jun 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | L03000020883 |
FEI/EIN Number |
510472004
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 E. LINTON BLVD, SUITE 502 A, DELRAY BEACH, FL, 33483, US |
Mail Address: | 100 E. LINTON BLVD, SUITE 502 A, DELRAY BEACH, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIMISA ESTATE FRANK | Managing Member | 2701 NW BOCA RATON BLVD.. STE 202, BOCA RATON, FL, 33431 |
BIGGS DAVID | Managing Member | 100 E. LINTON BLVD., STE 502A, DELRAY BEACH, FL, 33483 |
DIMISA JON-PETER | Managing Member | 2701 NW BOCA RATON BLVD.. STE 202, BOCA RATON, FL, 33431 |
BIGGS DAVID K | Agent | 100 E. LINTON BLVD., STE 502A, DELRAY BEACH, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-09-18 | 100 E. LINTON BLVD, SUITE 502 A, DELRAY BEACH, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2012-09-18 | 100 E. LINTON BLVD, SUITE 502 A, DELRAY BEACH, FL 33483 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-27 | 100 E. LINTON BLVD., STE 502A, DELRAY BEACH, FL 33483 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-24 | BIGGS, DAVID KMGRM | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-13 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-05-14 |
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-04-26 |
Reg. Agent Change | 2004-10-22 |
ANNUAL REPORT | 2004-04-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State