Search icon

NEW VISION ENERGY SOLUTIONS CONSULTING GROUP LLC - Florida Company Profile

Company Details

Entity Name: NEW VISION ENERGY SOLUTIONS CONSULTING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW VISION ENERGY SOLUTIONS CONSULTING GROUP 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: 03 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Mar 2018 (7 years ago)
Document Number: L13000048561
FEI/EIN Number 46-2461919

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

Address: 12450-F S Tamiami Trail, NORTH PORT, FL, 34287, US
Mail Address: P.O. Box 7672, NORTH PORT, FL, 34291, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEROME WILBER Managing Member 12450 S Tamiami Trail UNIT F, NORTH PORT, FL, 34287
Jerome Nathania Manager 12450 S Tamiami Trail UNIT F, North Port, FL, 34287
Fly Away Unto the Lord International Minis Agent 12450 S Tamiami Trail UNIT F, North Port, FL, 34287

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-08 Fly Away Unto the Lord International Ministries llc -
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 12450 S Tamiami Trail UNIT F, North Port, FL 34287 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-21 12450-F S Tamiami Trail, NORTH PORT, FL 34287 -
LC AMENDMENT 2018-03-19 - -
CHANGE OF MAILING ADDRESS 2015-04-28 12450-F S Tamiami Trail, NORTH PORT, FL 34287 -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-28
LC Amendment 2018-03-19
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State