Search icon

NEW VIEW AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: NEW VIEW AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW VIEW AMERICA, 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: 16 Apr 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L04000029507
FEI/EIN Number 753163282

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

Address: 100 E. LINTON BLVD, 126B, DELRAY BEACH, FL, 33483, US
Mail Address: 100 E. LINTON BLVD, 126B, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOOR CRYSTAL Manager 100 E LINTON BLVD STE 126B, DELRAY BEACH, FL, 33483
CLEMENTI GRACE Agent 100 E. LINTON BLVD, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC AMENDMENT 2006-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 2006-09-23 100 E. LINTON BLVD, 126B, DELRAY BEACH, FL 33483 -
CANCEL ADM DISS/REV 2006-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-23 100 E. LINTON BLVD, 126B, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2006-09-23 100 E. LINTON BLVD, 126B, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2006-09-23 CLEMENTI, GRACE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2004-09-17 NEW VIEW AMERICA, LLC -
AMENDMENT 2004-06-14 - -

Documents

Name Date
LC Amendment 2006-10-11
REINSTATEMENT 2006-09-23
ANNUAL REPORT 2005-01-11
Reg. Agent Change 2004-09-24
Name Change 2004-09-17
Reg. Agent Change 2004-06-14
Amendment 2004-06-14
Florida Limited Liability 2004-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State