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. |
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 |
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 |
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 |
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 | - |
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