Entity Name: | THE NEW RIVER COMPANY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE NEW RIVER COMPANY 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: | 09 May 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L07000049830 |
FEI/EIN Number |
352302594
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8 Windsor Road West, Jupiter, FL, 33469, US |
Mail Address: | 8 Windsor Road West, Jupiter, FL, 33469, US |
ZIP code: | 33469 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LICUDINE ANTHONY | Managing Member | 8 Windsor Road West, Jupiter, FL, 33469 |
LICUDINE ANTHONY | Agent | 8 Windsor Road West, Jupiter, FL, 33469 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-29 | LICUDINE, ANTHONY | - |
LC STMNT OF RA/RO CHG | 2018-10-29 | - | - |
REINSTATEMENT | 2018-05-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-29 | 8 Windsor Road West, Jupiter, FL 33469 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-05 | 8 Windsor Road West, Jupiter, FL 33469 | - |
CHANGE OF MAILING ADDRESS | 2016-03-05 | 8 Windsor Road West, Jupiter, FL 33469 | - |
REINSTATEMENT | 2009-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000258142 | TERMINATED | 1000000144794 | PALM BEACH | 2009-10-30 | 2030-02-16 | $ 839.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
CORLCRACHG | 2018-10-29 |
REINSTATEMENT | 2018-05-21 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-09-14 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-08-17 |
ADDRESS CHANGE | 2010-10-18 |
ANNUAL REPORT | 2010-04-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State