Search icon

NEW RESEARCH LLC - Florida Company Profile

Company Details

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

NEW RESEARCH 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: 16 Mar 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Sep 2018 (7 years ago)
Document Number: L12000037991
FEI/EIN Number 45-5051435

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

Address: 8130 Cedar Rd, Elkins Park, PA, 19027, US
Mail Address: 8130 Cedar Rd, Elkins Park, PA, 19027, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN NANCY Manager 128 CHERRY LN, AMHERST, MA, 61002
COHEN JAMES A Manager 8130 CEDAR RD, ELKINS PARK, PA, 19027
COHEN PHILIP R Manager 137 FISHER KING LANE, DEER HARBOR, WA, 98243
Rosenthal Alan BESQ Agent 225 NE Mizner Boulevard, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000058556 ARCHAEOENGINEERING PRESS ACTIVE 2024-05-02 2029-12-31 - 8130 CEDAR RD., ELKINS PARK, PA, 19027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 8130 Cedar Rd, Elkins Park, PA 19027 -
REGISTERED AGENT NAME CHANGED 2024-01-26 Rosenthal, Alan B., ESQ -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 225 NE Mizner Boulevard, STE 440, BOCA RATON, FL 33432 -
LC AMENDMENT 2018-09-20 - -
CHANGE OF MAILING ADDRESS 2018-04-05 8130 Cedar Rd, Elkins Park, PA 19027 -
REINSTATEMENT 2016-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-10
LC Amendment 2018-09-20
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State