Search icon

NEW WORLD COMMERCIAL CREDIT LLC - Florida Company Profile

Company Details

Entity Name: NEW WORLD COMMERCIAL CREDIT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW WORLD COMMERCIAL CREDIT 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: 08 Jan 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Jul 2017 (8 years ago)
Document Number: L09000002152
FEI/EIN Number 274418192

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

Address: 157 E NEW ENGLAND AVE, SUITE 240, WINTER PARK, FL, 32789, US
Mail Address: 157 E NEW ENGLAND AVE, SUITE 240, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIO A GARCIA PA Agent 400 N FERNCREEK AVE, ORLANDO, FL, 32803
CAMACHO JOSE L Manager 157 E NEW ENGLAND AVE, WINTER PARK, FL, 32789
CRISAFI ESTEFANO Manager 157 E NEW ENGLAND AVE, WINTER PARK, FL, 32789
LAFONT CARLOS M Manager 157 E NEW ENGLAND AVE, WINTER PARK, FL, 32789
LAFONT JUAN J Manager 157 E NEW ENGLAND AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2017-07-11 NEW WORLD COMMERCIAL CREDIT LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-07-11 157 E NEW ENGLAND AVE, SUITE 240, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2017-07-11 157 E NEW ENGLAND AVE, SUITE 240, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2025-02-24
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-13
LC Amendment and Name Change 2017-07-11
ANNUAL REPORT 2017-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State