Search icon

NEW WAY LAND, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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