Search icon

NEW FOREST HOLDINGS LLC

Company Details

Entity Name: NEW FOREST HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Jul 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L09000069571
FEI/EIN Number 270572308
Address: 720 5TH AVE SOUTH, 101, NAPLES, FL, 34102
Mail Address: 720 5TH AVE SOUTH, 101, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW FOREST HOLDINGS LLC 2012 270572308 2013-06-24 NEW FOREST HOLDINGS LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 722110
Sponsor’s telephone number 2393049460
Plan sponsor’s address 720 5TH AVE SOUTH, SUITE 101, NAPLES, FL, 34102

Signature of

Role Plan administrator
Date 2013-06-24
Name of individual signing JANE WOOD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-24
Name of individual signing JANE WOOD
Valid signature Filed with authorized/valid electronic signature
NEW FOREST HOLDINGS LLC 401 K PROFIT SHARING PLAN TRUST 2011 270572308 2012-10-18 NEW FOREST HOLDINGS LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 722110
Sponsor’s telephone number 2393049460
Plan sponsor’s address 720 5TH AVE S STE 101, NAPLES, FL, 341026668

Plan administrator’s name and address

Administrator’s EIN 270572308
Plan administrator’s name NEW FOREST HOLDINGS LLC
Plan administrator’s address 720 5TH AVE S STE 101, NAPLES, FL, 341026668
Administrator’s telephone number 2393049460

Signature of

Role Plan administrator
Date 2012-10-18
Name of individual signing NEW FOREST HOLDINGS LLC
Valid signature Filed with authorized/valid electronic signature
NEW FOREST HOLDINGS LLC 2011 270572308 2012-07-27 NEW FOREST HOLDINGS LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 722110
Sponsor’s telephone number 2393049460
Plan sponsor’s DBA name THE JOLLY CRICKET
Plan sponsor’s address 720 5TH AVE S. #101, NAPLES, FL, 34102

Plan administrator’s name and address

Administrator’s EIN 270572308
Plan administrator’s name NEW FOREST HOLDINGS LLC
Plan administrator’s address 720 5TH AVE S. #101, NAPLES, FL, 34102
Administrator’s telephone number 2393049460

Signature of

Role Plan administrator
Date 2012-07-27
Name of individual signing JANE WOOD
Valid signature Filed with authorized/valid electronic signature
NEW FOREST HOLDINGS LLC 401 K PROFIT SHARING PLAN TRUST 2010 270572308 2011-10-19 NEW FOREST HOLDINGS, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 722110
Sponsor’s telephone number 2393049460
Plan sponsor’s address 720 5TH AVENUE SOUTH STE. 101, NAPLES, FL, 34102

Plan administrator’s name and address

Administrator’s EIN 270572308
Plan administrator’s name NEW FOREST HOLDINGS, LLC
Plan administrator’s address 720 5TH AVENUE SOUTH STE. 101, NAPLES, FL, 34102
Administrator’s telephone number 2393049460

Signature of

Role Plan administrator
Date 2011-10-19
Name of individual signing NEW FOREST HOLDINGS, LLC
Valid signature Filed with authorized/valid electronic signature
NEW FOREST HOLDINGS LLC 2009 270572308 2010-07-28 NEW FOREST HOLDINGS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 722110
Sponsor’s telephone number 2393049460
Plan sponsor’s address 720 5TH AVENUE SOUTH STE. 101, NAPLES, FL, 34102

Plan administrator’s name and address

Administrator’s EIN 270572308
Plan administrator’s name NEW FOREST HOLDINGS, LLC
Plan administrator’s address 720 5TH AVENUE SOUTH STE. 101, NAPLES, FL, 34102
Administrator’s telephone number 2393049460

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing NEW FOREST HOLDINGS, LLC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WOOD ANTHONY D Agent 720 5TH AVE SOUTH, NAPLES, FL, 34102

Manager

Name Role Address
WOOD ANTHONY D Manager 720 5TH AVE SOUTH, NAPLES, FL, 34102
JANE WOOD Manager 720 5TH AVE SOUTH, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000145383 THE JOLLY CRICKET EXPIRED 2009-08-13 2014-12-31 No data 720 5TH AVENUE SOUTH, SUITE 101, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 720 5TH AVE SOUTH, 101, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2025-05-01 720 5TH AVE SOUTH, 101, NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 720 5TH AVE SOUTH, 101, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2024-05-01 720 5TH AVE SOUTH, 101, NAPLES, FL 34102 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000598764 TERMINATED 11-1387-CA 20TH JUD CIR, COLLIER COUNTY 2013-03-07 2018-03-27 $200,915.00 INGRAM BUILDING COMPANY, LLC, 720 5TH AVE. S., SUITE 313, NAPLES, FL 34102
J12000968027 TERMINATED 11-1387-CA 20TH JUDICIAL COLLIER COUNTY 2012-11-08 2017-12-10 $201,113.67 INGRAM BUILDING COMPANY, LLC, 720 5TH AVENUE, S., STE 313, NAPLES, FL 34102

Documents

Name Date
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-28
Florida Limited Liability 2009-07-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State