Entity Name: | NEW WAY LAND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEW WAY LAND, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Mar 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2010 (14 years ago) |
Document Number: | L07000023022 |
FEI/EIN Number |
208548528
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 W SILVER SPRINGS BLVD, SUITE 104, OCALA, FL, 34475 |
Mail Address: | P.O. BOX 290315, TAMPA, FL, 33687 |
ZIP code: | 34475 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUBARAK FADI | Agent | 13244 Telecom Dr, Temple Terrace, FL, 33637 |
MUBARAK FADI | Managing Member | 13244 Telecom Dr, Temple Terrace, FL, 33637 |
Mubarak Ahmad | Manager | P O BOX 290315, Tampa, FL, 33687 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-14 | 1500 W SILVER SPRINGS BLVD, SUITE 104, OCALA, FL 34475 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-01 | 13244 Telecom Dr, Temple Terrace, FL 33637 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-07-05 | 1500 W SILVER SPRINGS BLVD, SUITE 104, OCALA, FL 34475 | - |
REINSTATEMENT | 2010-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State