Search icon

NEW LEAF DESIGN RESIDENTIAL HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: NEW LEAF DESIGN RESIDENTIAL HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW LEAF DESIGN RESIDENTIAL HOLDINGS 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: 06 Jun 2013 (12 years ago)
Document Number: L13000082345
FEI/EIN Number 46-2967753

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

Address: 5320 W HARBOR VILLAGE DR #302, VERO BEACH, FL, 32967, US
Mail Address: 5320 W HARBOR VILLAGE DR #302, VERO BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASON DAVID Managing Member 5320 W HARBOR VILLAGE DR #302, VERO BEACH, FL, 32967
MASON JACQUELINE Managing Member 5320 W HARBOR VILLAGE DR #302, VERO BEACH, FL, 32967
Emmons Rebecca FEsq. Agent 2101 Indian River Boulevard, Vero Beach, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 5320 W HARBOR VILLAGE DR #302, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2020-01-17 5320 W HARBOR VILLAGE DR #302, VERO BEACH, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 2101 Indian River Boulevard, Suite 200, Vero Beach, FL 32960 -
REGISTERED AGENT NAME CHANGED 2014-04-30 Emmons, Rebecca F., Esq. -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State