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. |
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 |
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 |
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 |
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 | - |
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