Search icon

NEW FOUNDATIONS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
DIAMOND LIFE CENTERS, LLC Managing Member -
Glauser Stuart Agent 1769 NE 162nd avenue, North Miami Beach, FL, 33162

Fictitious Names

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

Events

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 - -

Documents

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