Entity Name: | NEWLAND TRUCKING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEWLAND TRUCKING 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: | 11 Oct 2011 (14 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: | L11000116285 |
FEI/EIN Number |
453586766
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 102 NE 2nd St # 118, BOCA RATON, FL, 33432, US |
Mail Address: | 102 NE 2nd St # 118, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESTREMERA RICARDO | Managing Member | 102 NE 2nd St # 118, BOCA RATON, FL, 33432 |
ESTREMERA RICARDO | Agent | 102 NE 2nd St # 118, BOCA RATON, FL, 33432 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000007121 | NEWLAND TRUCKING | EXPIRED | 2012-01-20 | 2017-12-31 | - | 21320 CHINABERRY DR, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 102 NE 2nd St # 118, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 102 NE 2nd St # 118, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 102 NE 2nd St # 118, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | ESTREMERA, RICARDO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-01-06 |
Florida Limited Liability | 2011-10-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State