Search icon

NEWMANNS CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: NEWMANNS CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEWMANNS CONSULTING 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: 25 Jan 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000010073
FEI/EIN Number 274640056

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

Address: 596 Sunflower Trl, ORLANDO, FL, 32828, US
Mail Address: 596 Sunflower Trl, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIALVA NATASHA M Managing Member 596 Sunflower Trl, ORLANDO, FL, 32828
VIALVA NATASHA M Agent 596 Sunflower Trl, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000069359 INDYMARCO EXPIRED 2019-06-19 2024-12-31 - 596 SUNFLOWER TRL, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-06-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-18 596 Sunflower Trl, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2019-06-18 596 Sunflower Trl, ORLANDO, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-18 596 Sunflower Trl, ORLANDO, FL 32828 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-29 VIALVA, NATASHA M -

Documents

Name Date
ANNUAL REPORT 2020-06-16
REINSTATEMENT 2019-06-18
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-01-25

Date of last update: 02 May 2025

Sources: Florida Department of State