Search icon

NEW GARDENS, LLC - Florida Company Profile

Company Details

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

NEW GARDENS, 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: 16 Aug 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000085656
FEI/EIN Number 273274381

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

Address: 1114 Hollygate Ln, Naples, FL, 34103, US
Mail Address: 1114 Hollygate Ln, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACAULEY LINDA Manager 1114 Hollygate Ln, Naples, FL, 34103
MACAULEY LINDA Agent 1114 Hollygate Ln, Naples, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-09-21 1114 Hollygate Ln, Naples, FL 34103 -
REINSTATEMENT 2016-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-21 1114 Hollygate Ln, Naples, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-21 1114 Hollygate Ln, Naples, FL 34103 -
REGISTERED AGENT NAME CHANGED 2016-09-21 MACAULEY, LINDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
PENDING REINSTATEMENT 2013-02-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000601315 LAPSED 1000000226257 COLLIER 2011-08-26 2021-09-21 $ 478.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-21
REINSTATEMENT 2016-09-21
REINSTATEMENT 2014-10-06
REINSTATEMENT 2013-02-03
Florida Limited Liability 2010-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State