Search icon

NEW LIFE CONSTRUCTION OF NORTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: NEW LIFE CONSTRUCTION OF NORTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW LIFE CONSTRUCTION OF NORTH FLORIDA, 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: 23 Jul 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L09000071277
FEI/EIN Number 270606669

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

Address: 462 Sally St, Green Cove Springs, FL, 32043, US
Mail Address: 462 Sally St, Green Cove Springs, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CARLOS Agent 462 Sally St, Green Cove Springs, FL, 32043
RODRIGUEZ CARLOS Manager 462 Sally St, Green Cove Springs, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-24 462 Sally St, Green Cove Springs, FL 32043 -
CHANGE OF MAILING ADDRESS 2016-05-24 462 Sally St, Green Cove Springs, FL 32043 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-24 462 Sally St, Green Cove Springs, FL 32043 -
REINSTATEMENT 2015-07-05 - -
REGISTERED AGENT NAME CHANGED 2015-07-05 RODRIGUEZ, CARLOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-01-10 - -

Documents

Name Date
ANNUAL REPORT 2016-05-24
REINSTATEMENT 2015-07-05
REINSTATEMENT 2013-10-01
REINSTATEMENT 2012-01-10
LC Amendment 2010-07-23
ANNUAL REPORT 2010-04-29
LC Amendment 2009-12-02
Florida Limited Liability 2009-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State