Search icon

NEW FRONTIERS, LLC - Florida Company Profile

Company Details

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

NEW FRONTIERS, 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: 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: 24 Oct 2011 (13 years ago)
Document Number: L11000121493
FEI/EIN Number 383854533

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

Address: 9050 Cypress Green Drive, JACKSONVILLE, FL, 32256, US
Mail Address: 9050 Cypress Green Dr, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN HALTER WALTER R Manager 9050 Cypress Green Drive, JACKSONVILLE, FL, 32256
van Halter Walter R Agent 9050 Cypress Green Dr, Jacksonville, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000036891 TURN-KEY JAX ACTIVE 2020-03-31 2025-12-31 - 9050 CYPRESS GREEN DR, UNIT 101, JACKSONVILLE, FL, 32256
G14000028641 TURN-KEY JAX EXPIRED 2014-03-20 2019-12-31 - 2220 COUNTY RD 210W, SUITE 108 BOX 444, JACKSONVILLE, FL, 32259
G12000029844 SUN SERVICE TURN-KEY SOLUTIONS EXPIRED 2012-03-27 2017-12-31 - 1008 FOUNTAIN RD, JACKSONVILLE, FL, 32092
G12000007986 SUN SERVICE CARPETS & MORE EXPIRED 2012-01-24 2017-12-31 - 1007 FOUNTAIN ROAD, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-02 van Halter, Walter Ronald -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 9050 Cypress Green Dr, Unit 101, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2021-01-04 9050 Cypress Green Drive, Unit 101, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-13 9050 Cypress Green Drive, Unit 101, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2013-04-01 MILAM HOWARD NICANDRI DEES & GILLAM, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-01 14 EAST BAY STREET, Jacksonville, FL 32202 -

Court Cases

Title Case Number Docket Date Status
NEW FRONTIERS, LLC, ETC. VS LEE BLUE, ET AL. SC2019-2119 2019-12-19 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
1D18-4306

Circuit Court for the Fourth Judicial Circuit, Duval County
162017CA004603XXXXMA

Parties

Name Roderick Weinert
Role Respondent
Status Active
Name Lee Blue
Role Respondent
Status Active
Representations Rebecca B. Creed, STEVEN EDWARD EARLE
Name Hon. Robert Michael Dees
Role Judge/Judicial Officer
Status Active
Name Ronnie Fussell
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Turn-Key Jax
Role Petitioner
Status Active
Name NEW FRONTIERS, LLC
Role Petitioner
Status Active
Representations Kansas R. Gooden, Ian Waldick

Docket Entries

Docket Date 2020-03-20
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Jurisdictional Brief of Respondent Lee Blue
On Behalf Of Lee Blue
View View File
Docket Date 2020-04-06
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ Order entered 2/24/20. No forwarding address available. Placed with file.
On Behalf Of Roderick Weinert
View View File
Docket Date 2020-02-21
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ RESPONDENT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE JURISDICTIONAL BRIEF
On Behalf Of Lee Blue
View View File
Docket Date 2020-01-27
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO PETITIONER'SJURISDICTIONAL BRIEF
On Behalf Of New Frontiers, LLC
View View File
Docket Date 2020-01-14
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ Order entered 12/23/19. No forwarding address available. Placed with file.
On Behalf Of Roderick Weinert
View View File
Docket Date 2019-12-23
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-12-20
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ PETITIONER'S MOTION FOR EXTENSION OF TIME
On Behalf Of New Frontiers, LLC
View View File
Docket Date 2019-12-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of New Frontiers, LLC
View View File
Docket Date 2019-12-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-12-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of New Frontiers, LLC
View View File
Docket Date 2021-02-23
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ 2/23/21- Disposition entered 8/12/20. No forwarding address available. Placed with file.
On Behalf Of Roderick Weinert
View View File
Docket Date 2020-08-12
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-02-24
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including March 25, 2020, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-12-23
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including January 29, 2020, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339120859 0419700 2013-06-17 1141 KENDALL TOWN BLVD, JACKSONVILLE, FL, 32205
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-06-17
Emphasis L: FALL
Case Closed 2013-11-18

Related Activity

Type Referral
Activity Nr 824210
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2013-06-19
Current Penalty 1800.0
Initial Penalty 2520.0
Final Order 2013-07-12
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.67(c)(2)(v): A body belt was not worn and a lanyard attached to the boom or basket when working from an aerial lift: On June 17, 2013, on the southeast side of condominiums, employees working in an aerial lift to power-wash the building were not protected from a 35 feet fall hazard by the use of a personal fall arrest system.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9519137202 2020-04-28 0491 PPP 9050 Cypress Green Dr Unit 101, Jacksonville, FL, 32256
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150500
Loan Approval Amount (current) 150500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32256-0001
Project Congressional District FL-05
Number of Employees 21
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151779.25
Forgiveness Paid Date 2021-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State