Search icon

NEW HAMPTON VENTURES LLC - Florida Company Profile

Company Details

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

NEW HAMPTON VENTURES 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: 20 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000039067
FEI/EIN Number 68-0682579

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

Address: 2020 N Bayshore Drive, MIAMI, FL, 33137, US
Mail Address: 2020 N Bayshore Drive, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE CARVALHO GEGERS SERGIO Manager 2020 N Bayshore Drive, MIAMI, FL, 33137
TOJO GEGERS FADUA C Manager 2020 N Bayshore Drive, MIAMI, FL, 33137
Bookkeeping & Financial Solutions LLC Agent 4219 Tyler Street, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2015-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-22 2020 N Bayshore Drive, Apt. 3701, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2015-02-22 2020 N Bayshore Drive, Apt. 3701, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2015-02-22 Bookkeeping & Financial Solutions LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-02-22 4219 Tyler Street, Hollywood, FL 33021 -
REINSTATEMENT 2015-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-06
LC Amendment 2015-10-13
REINSTATEMENT 2015-02-22
ANNUAL REPORT 2013-04-29
Florida Limited Liability 2012-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State