Search icon

DARRYL A. NEWELL, LLC - Florida Company Profile

Company Details

Entity Name: DARRYL A. NEWELL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

DARRYL A. NEWELL, 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: 05 Jun 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Mar 2012 (13 years ago)
Document Number: L09000054861
FEI/EIN Number 27-0467364

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

Address: 17823, SE 59th Street, Micanopy, FL 32667
Mail Address: 17823, SE 59th Street, Micanopy, FL 32667
ZIP code: 32667
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWELL, DONNA M Agent 17823, SE 59th Street, Micanopy, FL 32667
NEWELL, DONNA M Manager 17823, SE 59th Street Micanopy, FL 32667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000036204 "HOME SWEET HOME" AFFORDABLE HOME MAKEOVERS EXPIRED 2011-04-12 2016-12-31 - 12955 NE 135TH STREET, FORT MCCOY, FL, 32134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 17823, SE 59th Street, Micanopy, FL 32667 -
CHANGE OF MAILING ADDRESS 2021-04-07 17823, SE 59th Street, Micanopy, FL 32667 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 17823, SE 59th Street, Micanopy, FL 32667 -
LC AMENDMENT 2012-03-26 - -
REGISTERED AGENT NAME CHANGED 2011-04-12 NEWELL, DONNA M -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-10

Date of last update: 24 Feb 2025

Sources: Florida Department of State