Entity Name: | NEW FOUNDATIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEW FOUNDATIONS 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. |
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: | 25 Jun 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L13000091343 |
FEI/EIN Number |
37-1736440
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 952 Selkirk street, West Palm Beach, FL, 33405, US |
Mail Address: | 952 Selkirk street, West Palm Beach, FL, 33405, US |
ZIP code: | 33405 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAMOND LIFE CENTERS, LLC | Managing Member | - |
Glauser Stuart | Agent | 1769 NE 162nd avenue, North Miami Beach, FL, 33162 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000068722 | NEW FOUNDATIONS LIVING | EXPIRED | 2013-07-09 | 2018-12-31 | - | 5509 N MILITARY TRAIL, APT 513, BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-05 | 952 Selkirk street, West Palm Beach, FL 33405 | - |
CHANGE OF MAILING ADDRESS | 2019-11-05 | 952 Selkirk street, West Palm Beach, FL 33405 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | Glauser, Stuart | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 1769 NE 162nd avenue, North Miami Beach, FL 33162 | - |
LC ARTICLE OF CORRECTION | 2013-07-17 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2020-08-07 |
ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2019-11-05 |
AMENDED ANNUAL REPORT | 2019-10-24 |
AMENDED ANNUAL REPORT | 2019-09-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-14 |
AMENDED ANNUAL REPORT | 2017-10-04 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State