Search icon

NEWLICO, L.L.C. - Florida Company Profile

Company Details

Entity Name: NEWLICO, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEWLICO, L.L.C. 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: 14 Aug 2007 (18 years ago)
Date of dissolution: 20 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2017 (8 years ago)
Document Number: L07000083173
FEI/EIN Number 261099046

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

Address: 155 8TH STREET NORTH, ST. PETERSBURG, FL, 33701
Mail Address: 155 8TH STREET NORTH, ST. PETERSBURG, FL, 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZHOU JIANRONG Manager 155 8TH STREET NORTH, ST. PETERSBURG, FL, 33701
Hoctor James J Agent 215 NORTH EOLA DRIVE, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000075484 CLEAR OCEAN SEAFOOD EXPIRED 2013-07-29 2018-12-31 - 155 8TH STREET NORTH, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 155 8TH STREET NORTH, ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2025-08-01 155 8TH STREET NORTH, ST. PETERSBURG, FL 33701 -
VOLUNTARY DISSOLUTION 2017-03-20 - -
REGISTERED AGENT NAME CHANGED 2014-02-21 Hoctor, James J -
REGISTERED AGENT ADDRESS CHANGED 2014-02-21 215 NORTH EOLA DRIVE, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-02-25
Florida Limited Liability 2007-08-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State