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. |
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 |
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 |
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 |
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 | - | - |
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