Search icon

NPE FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: NPE FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NPE FLORIDA, 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: 23 May 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L08000051671
FEI/EIN Number 262695124

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

Address: 925 74TH AVENUE SW, VERO BEACH, FL, 32968-9702, US
Mail Address: 925 74TH AVENUE SW, VERO BEACH, FL, 32968-9702, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEW PLANET ENERGY, LLC Managing Member 4300 PROMENADE WAY, SUITE 117, MARINA DEL REY, CA, 90292
ROSSWAY SWAN TIERNEY BARRY, P.L. Agent 2101 INDIAN RIVER BOULEVARD, VERO BEACH, FL, 32960
CARTER WILLIAM L President 925 74TH AVENUE SW, VERO BEACH, FL, 329689702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-06-11 ROSSWAY SWAN TIERNEY BARRY, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 2101 INDIAN RIVER BOULEVARD, SUITE 200, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 925 74TH AVENUE SW, VERO BEACH, FL 32968-9702 -
CHANGE OF MAILING ADDRESS 2010-04-30 925 74TH AVENUE SW, VERO BEACH, FL 32968-9702 -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-06-11
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-02-26
Reg. Agent Change 2008-06-12
Florida Limited Liability 2008-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State