Search icon

NEW EARTH ELEVEN LLC - Florida Company Profile

Company Details

Entity Name: NEW EARTH ELEVEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW EARTH ELEVEN 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: 12 Jan 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L12000006113
FEI/EIN Number 45-4337803

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

Address: 637 Mackeznie circle, SAINT AUGUSTINE, FL, 32092, US
Mail Address: 637 mackenzie circle, SAINT AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY JEREMIAH Manager 637 mackenzie circle, SAINT AUGUSTINE, FL, 32092
GRAY JEREMIAH Agent 637 mackenzie circle, SAINT AUGUSTINE, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000005634 GREEN TREE OF LIFE EXPIRED 2012-01-17 2017-12-31 - 585 CABERNET PL, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-16 637 mackenzie circle, SAINT AUGUSTINE, FL 32092 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-16 637 Mackeznie circle, SAINT AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2015-04-16 637 Mackeznie circle, SAINT AUGUSTINE, FL 32092 -
REGISTERED AGENT NAME CHANGED 2013-04-30 GRAY, JEREMIAH -
LC AMENDMENT 2012-08-22 - -
LC AMENDMENT 2012-08-07 - -
LC AMENDMENT 2012-03-01 - -
LC AMENDMENT 2012-02-20 - -

Documents

Name Date
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-30
LC Amendment 2012-08-22
LC Amendment 2012-08-07
LC Amendment 2012-02-20
Florida Limited Liability 2012-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State