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. |
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 |
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 |
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 |
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 | - | - |
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