Search icon

NEW-EAS LLC - Florida Company Profile

Company Details

Entity Name: NEW-EAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW-EAS 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: 02 Oct 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000095490
FEI/EIN Number 800510513

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

Address: 1926 1/2 TYLER ST., HOLLYWOOD, FL, 33020
Mail Address: P.O. BOX 22-2428, HOLLYWOOD, FL, 33022
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURLEY MELISSA E President 449 SUNSET DRIVE, HALLANDALE BEACH, FL, 33009
MCCARTHY SUE ANN Vice President 1208 SOUTH NORTH LAKE DRIVE, HOLLYWOOD, FL, 33019
MCCARTHY ROBERT Secretary 1208 SO NORTH LAKE DRIVE, HOLLYWOOD, FL, 33019
HURLEY HARRY T Treasurer 449 SUNSET DRIVE, HALLANDALE, FL, 33009
HURLEY MELISSA EPRES Agent 449 SUNSET DRIVE, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 1926 1/2 TYLER ST., HOLLYWOOD, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-02 1926 1/2 TYLER ST., HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2022-03-03 HURLEY, MELISSA E, PRES -

Documents

Name Date
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State