Search icon

NEWGREEN POWERED, LLC - Florida Company Profile

Company Details

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

NEWGREEN POWERED, 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: 14 May 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L09000047262
FEI/EIN Number 270190541

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

Address: 5150 N DAVIS HWY, PENSACOLA, FL, 32503, US
Mail Address: 5150 N DAVIS HWY, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUPTA SUNIL Managing Member 5150 N. DAVIS HWY, PENSACOLA, FL, 32503
ONEIL DEBBIE S Agent 3102 Deep Water Cove, Milton, FL, 32583

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000036398 NEWGREEN EXPIRED 2017-04-05 2022-12-31 - 5150 NORTH DAVIS HIGHWAY, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-26 3102 Deep Water Cove, Milton, FL 32583 -
LC NAME CHANGE 2020-10-02 NEWGREEN POWERED, LLC -
REGISTERED AGENT NAME CHANGED 2012-04-25 ONEIL, DEBBIE S -

Documents

Name Date
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-07-26
LC Name Change 2020-10-02
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State