Search icon

NEW BEGINNING CLEAN LIVING MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: NEW BEGINNING CLEAN LIVING MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW BEGINNING CLEAN LIVING MANAGEMENT, 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: 29 Feb 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L08000021829
FEI/EIN Number NOT APPLICABLE

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

Address: 2821 NE 8Ave, POMPANO BEACH, FL, 33064, US
Mail Address: 1718 NW 38th. Street, Oakland Park, FL, 33309, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ ESTEBAN Manager 1718 NW 38th. Street, Oakland Park, FL, 33309
ORTIZ ESTEBAN Agent 1718 NW 38th. Street, Oakland Park, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-19 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-19 1718 NW 38th. Street, Oakland Park, FL 33309 -
CHANGE OF MAILING ADDRESS 2019-10-19 2821 NE 8Ave, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-19 2821 NE 8Ave, POMPANO BEACH, FL 33064 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 ORTIZ, ESTEBAN -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-13 - -

Documents

Name Date
REINSTATEMENT 2019-10-19
ANNUAL REPORT 2018-04-16
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-24
REINSTATEMENT 2014-10-13
ANNUAL REPORT 2012-04-06
REINSTATEMENT 2011-11-02
Reg. Agent Resignation 2008-07-22
Florida Limited Liability 2008-02-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State