Search icon

NEW ERA RESTORATION LLC - Florida Company Profile

Company Details

Entity Name: NEW ERA RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW ERA RESTORATION 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: 23 Nov 2011 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000133344
FEI/EIN Number 453908580

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

Address: 1008 Loring Ave, Orange Park, FL, 32073, US
Mail Address: 1008 Loring Ave, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS MATTHEW Managing Member 4827 HIGH POINT RD., GREENSBORO, NC, 27407
Jerome McClure E Managing Member 5549 Oak Crossing Dr, Jacksonville, FL, 32244
LEWIS MATTHEW MGRM Agent 1008 Loring Ave, Orange Park, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000089248 WEATHERSBY GUILD EXPIRED 2013-09-09 2018-12-31 - 179 COLLEGE DR. SUITE 11, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 1008 Loring Ave, Orange Park, FL 32073 -
CHANGE OF MAILING ADDRESS 2019-04-09 1008 Loring Ave, Orange Park, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 1008 Loring Ave, Orange Park, FL 32073 -
REGISTERED AGENT NAME CHANGED 2014-04-10 LEWIS, MATTHEW, MGRM -
LC AMENDMENT 2013-09-12 - -

Documents

Name Date
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-04-10
LC Amendment 2013-09-12
ANNUAL REPORT 2013-07-02
ANNUAL REPORT 2012-04-20
Florida Limited Liability 2011-11-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State