Search icon

ANOTHER NEW LIFE LLC - Florida Company Profile

Company Details

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

ANOTHER NEW LIFE 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: 17 Sep 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: L12000118368
FEI/EIN Number 46-1021559

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

Address: 9284 GRAND PRIX LANE, BOYNTON BEACH, FL, 33472, US
Mail Address: 9284 GRAND PRIX LANE, BOYNTON BEACH, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ SANTIAGO Manager 9284 GRAND PRIX LANE, BOYNTON BEACH, FL, 33472
GUTIERREZ SANTIAGO R Agent 9284 GRAND PRIX LANE, BOYNTON BEACH, FL, 33472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000069646 PALM CITY WELLNESS ACTIVE 2024-06-04 2029-12-31 - 4405 SW 72ND AVE, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-02 9284 GRAND PRIX LANE, BOYNTON BEACH, FL 33472 -
LC AMENDMENT 2023-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-02 9284 GRAND PRIX LANE, BOYNTON BEACH, FL 33472 -
CHANGE OF MAILING ADDRESS 2023-10-02 9284 GRAND PRIX LANE, BOYNTON BEACH, FL 33472 -
REGISTERED AGENT NAME CHANGED 2023-10-02 GUTIERREZ, SANTIAGO R -
REINSTATEMENT 2023-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF AUTHORITY 2016-09-13 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-24
LC Amendment 2023-10-02
AMENDED ANNUAL REPORT 2023-07-27
REINSTATEMENT 2023-04-28
REINSTATEMENT 2021-03-09
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-20
CORLCAUTH 2016-09-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State