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. |
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 |
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 |
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 | - |
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