Search icon

NEW WAVE DEPO, L.L.C. - Florida Company Profile

Company Details

Entity Name: NEW WAVE DEPO, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW WAVE DEPO, 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: 22 Jan 2008 (17 years ago)
Date of dissolution: 17 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2025 (4 months ago)
Document Number: L08000007018
FEI/EIN Number 770713736

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

Address: 653 28 Ave SW, Vero Beach, FL, 32968, US
Mail Address: 653 28 Ave SW, Vero Beach, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORREGGIO Jan Manager 653 28 Ave SW, Vero Beach, FL, 32968
CORREGGIO JAN Agent 653 28 Ave SW, Vero Beach, FL, 32968

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 653 28 Ave SW, Vero Beach, FL 32968 -
CHANGE OF MAILING ADDRESS 2024-01-16 653 28 Ave SW, Vero Beach, FL 32968 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 653 28 Ave SW, Vero Beach, FL 32968 -
LC STMNT OF RA/RO CHG 2019-02-19 - -
LC STMNT OF RA/RO CHG 2014-10-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-17
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-16
CORLCRACHG 2019-02-19
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-13

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD SS041250015 2012-05-09 2012-05-09 2012-05-09
Unique Award Key CONT_AWD_SS041250015_2800_-NONE-_-NONE-
Awarding Agency Social Security Administration
Link View Page

Description

Title COURT REPORTER FOR ARBITRATION
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING

Recipient Details

Recipient NEW WAVE DEPO, L.L.C.
UEI SKX6YMPKV9Q2
Legacy DUNS 938470460
Recipient Address 4400 NORTH FEDERAL HIGHWAY STE 210-19, BOCA RATON, 334315187, UNITED STATES
PO AWARD TIRSE11P00330 2011-06-10 2011-06-27 2011-06-27
Unique Award Key CONT_AWD_TIRSE11P00330_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title COURT REPORTER
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R705: DEBT COLLECTION SERVICES

Recipient Details

Recipient NEW WAVE DEPO, L.L.C.
UEI SKX6YMPKV9Q2
Legacy DUNS 938470460
Recipient Address 4400 NORTH FEDERAL HIGHWAY STE 210-19, BOCA RATON, 334315187, UNITED STATES
PO AWARD TIRSE11P00325 2011-06-10 2011-06-27 2011-06-27
Unique Award Key CONT_AWD_TIRSE11P00325_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title COURT REPORTER
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R705: DEBT COLLECTION SERVICES

Recipient Details

Recipient NEW WAVE DEPO, L.L.C.
UEI SKX6YMPKV9Q2
Legacy DUNS 938470460
Recipient Address 4400 NORTH FEDERAL HIGHWAY STE 210-19, BOCA RATON, 334315187, UNITED STATES

Date of last update: 03 May 2025

Sources: Florida Department of State