Search icon

COLUMBUS NEW WORLD ORDER, LLC - Florida Company Profile

Company Details

Entity Name: COLUMBUS NEW WORLD ORDER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLUMBUS NEW WORLD ORDER, 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: 22 Dec 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000116004
FEI/EIN Number 264049007

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

Mail Address: 112 MACDONALD DR, WAYNE, NJ, 07470
Address: 1281 PLAZA CIRCLE, B, SINGER ISLAND, FL, 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRESTO CARL Manager 1281 PLAZA CIRCLE, SINGER ISLAND, FL, 33404
PRESTO DENISE Managing Member 1281 PLAZA CIRCLE, SINGER ISLAND, FL, 33404
PRESTO CARL Agent 1281 PLAZA CIRCLE, SINGER ISLAND, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000065220 BELLATRIX BEACHFRONT RESORT EXPIRED 2011-06-28 2016-12-31 - 1000 EAST BLUE HERON BLVD, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2012-03-08 1281 PLAZA CIRCLE, B, SINGER ISLAND, FL 33404 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-22 1281 PLAZA CIRCLE, B, SINGER ISLAND, FL 33404 -

Documents

Name Date
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-06-22

Date of last update: 02 May 2025

Sources: Florida Department of State