Search icon

THE NEW RIVER COMPANY LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
LICUDINE ANTHONY Managing Member 8 Windsor Road West, Jupiter, FL, 33469
LICUDINE ANTHONY Agent 8 Windsor Road West, Jupiter, FL, 33469

Events

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 - -

Debts

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

Documents

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