Search icon

NEW SORPRESA, LLC - Florida Company Profile

Company Details

Entity Name: NEW SORPRESA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW SORPRESA, 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: 24 Jun 2009 (16 years ago)
Date of dissolution: 03 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jun 2022 (3 years ago)
Document Number: L09000061341
FEI/EIN Number 270685033

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

Address: 477 S. Rosemary Avenue, Suite 306, WEST PALM BEACH, FL, 33401, US
Mail Address: 477 S. Rosemary Avenue, Suite 306, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOHLER THOMAS Manager 477 S. Rosemary Avenue, WEST PALM BEACH, FL, 33401
GLYNN COLLEEN Agent 477 S. Rosemary Avenue, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 477 S. Rosemary Avenue, Suite 306, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2015-04-30 477 S. Rosemary Avenue, Suite 306, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 477 S. Rosemary Avenue, Suite 306, WEST PALM BEACH, FL 33401 -
LC AMENDMENT 2009-06-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-03
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State