Entity Name: | NEW START PROPERTY MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEW START PROPERTY MANAGEMENT, 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: |
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: | 18 Nov 2010 (14 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 02 Feb 2021 (4 years ago) |
Document Number: | L10000120398 |
FEI/EIN Number |
274967124
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11141 58th St Cir E, Parrish, FL, 34219, US |
Mail Address: | 11141 58th St Cir E, Parrish, FL, 34219, US |
ZIP code: | 34219 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGENCY AGENTS, LLC | Agent | - |
Scarberry Derick | Manager | 11141 58th St Cir E, Parrish, FL, 34219 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000084262 | NEW START 917 | ACTIVE | 2021-06-24 | 2026-12-31 | - | PO BOX 20411, BRADENTON, FL, 34204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2021-02-02 | NEW START PROPERTY MANAGEMENT, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-24 | 11141 58th St Cir E, Parrish, FL 34219 | - |
CHANGE OF MAILING ADDRESS | 2021-01-24 | 11141 58th St Cir E, Parrish, FL 34219 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-24 | Agency Agents, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-24 | 3908 26th St W, Bradenton, FL 34205 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-01-31 |
LC Name Change | 2021-02-02 |
ANNUAL REPORT | 2021-01-24 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State