Search icon

NEW IDENTITY COMMUNITY CHURCH, LLC. - Florida Company Profile

Company Details

Entity Name: NEW IDENTITY COMMUNITY CHURCH, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW IDENTITY COMMUNITY CHURCH, 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: 26 Oct 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000137170
FEI/EIN Number 20-2631605

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

Address: 9706 SE US HWY 441, BELLEVIEW, FL, 34420, US
Mail Address: 6053 SE 99th PL, BELLEVIEW, FL, 34420, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vining Donald Managing Member 6053 SE 99th PL, BELLEVIEW, FL, 34420
Vining Kay Managing Member 6053 SE 99th PL, BELLEVIEW, FL, 34420
Vining Donald R Agent 6053 SE 99th PL, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-04-15 Vining, Donald R -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 6053 SE 99th PL, BELLEVIEW, FL 34420 -
CHANGE OF MAILING ADDRESS 2015-01-15 9706 SE US HWY 441, BELLEVIEW, FL 34420 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-28 9706 SE US HWY 441, BELLEVIEW, FL 34420 -

Documents

Name Date
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-06-02
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State