Search icon

NEW BLUE HEAVEN, LLC - Florida Company Profile

Company Details

Entity Name: NEW BLUE HEAVEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW BLUE HEAVEN, 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: 28 Jun 2013 (12 years ago)
Date of dissolution: 24 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2021 (4 years ago)
Document Number: L13000093389
FEI/EIN Number 46-3924454

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

Address: 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL, 32819, US
Mail Address: 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE CAMPLI MARTINS GUILHERME H Manager 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL, 32819
SEGATELLO MARCIA R Manager 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL, 32819
LARSON ACCOUNTING GROUP Agent 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-07 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2019-01-07 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2019-01-07 LARSON ACCOUNTING GROUP -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL 32819 -
REINSTATEMENT 2016-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC NAME CHANGE 2013-10-22 NEW BLUE HEAVEN, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-24
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-05
REINSTATEMENT 2016-04-15
ANNUAL REPORT 2014-02-18
LC Name Change 2013-10-22
Florida Limited Liability 2013-06-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State