Search icon

NEW LEAF ACQUISITIONS, LLC - Florida Company Profile

Company Details

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

NEW LEAF ACQUISITIONS, 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: 21 Jul 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 May 2024 (a year ago)
Document Number: L09000070012
FEI/EIN Number 270593002

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

Address: 5700 SAINT AUGUSTINE ROAD, JACKSONVILLE, FL, 32207, US
Mail Address: 5700 SAINT AUGUSTINE ROAD, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEARNS MICHAEL P Manager 801 JONES FRANKLIN ROAD, SUITE 230, RALEIGH, NC, 27606
KEARNS TANA N Manager 801 JONES FRANKLIN ROAD, SUITE 230, RALEIGH, NC, 27606
LEGALINC CORPORATE SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-08 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
LC STMNT OF RA/RO CHG 2024-05-08 - -
REGISTERED AGENT NAME CHANGED 2024-05-08 LEGALINC CORPORATE SERVICES INC. -
CHANGE OF PRINCIPAL ADDRESS 2011-10-05 5700 SAINT AUGUSTINE ROAD, JACKSONVILLE, FL 32207 -
REINSTATEMENT 2011-10-05 - -
CHANGE OF MAILING ADDRESS 2011-10-05 5700 SAINT AUGUSTINE ROAD, JACKSONVILLE, FL 32207 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
CORLCRACHG 2024-05-08
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State