Search icon

NEW AGE PLUMBING LLC - Florida Company Profile

Company Details

Entity Name: NEW AGE PLUMBING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW AGE PLUMBING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Apr 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Dec 2023 (a year ago)
Document Number: L08000035905
FEI/EIN Number 510674993

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

Address: 255 Primera Boulevard, Lake Mary, FL, 32746, US
Mail Address: 2576 Enterprise Rd suite 188, Orange City, FL, 32763, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRENALD JULIAN Manager 2576 Enterprise Rd suite 188, Orange City, FL, 32763
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 255 Primera Boulevard, Suite 160, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2024-01-03 255 Primera Boulevard, Suite 160, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2023-12-08 7901 4 ST N STE 300, ST PETERBSURG, FL 33702 -
LC STMNT OF RA/RO CHG 2023-12-08 - -
REGISTERED AGENT NAME CHANGED 2023-12-08 REGISTERED AGENTS INC -
REINSTATEMENT 2017-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2012-12-31 NEW AGE PLUMBING LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001451781 TERMINATED 1000000521801 VOLUSIA 2013-08-20 2023-10-03 $ 681.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-01-03
CORLCRACHG 2023-12-08
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-01
REINSTATEMENT 2017-11-28
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State