Entity Name: | NEW AGE VISUALS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 Oct 2013 (11 years ago) |
Date of dissolution: | 17 May 2019 (6 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 May 2019 (6 years ago) |
Document Number: | L13000170080 |
Address: | 136 E. BAY STREET, JACKSONVILLE, FL, 32202, US |
Mail Address: | 136 E. BAY STREET, JACKSONVILLE, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COKER HOWARD | Agent | 136 E. BAY STREET, JACKSONVILLE, FL, 32202 |
Name | Role | Address |
---|---|---|
COKER HOWARD | Managing Member | 136 E. BAY ST., JACKSONVILLE, FL, 32202 |
Name | Role | Address |
---|---|---|
SORENSON CHARLES | Manager | 136 E. BAY STREET, JACKSONVILLE, FL, 32202 |
SCHICKEL JAKE | Manager | 136 E. BAY ST., JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2019-05-17 | No data | No data |
Name | Date |
---|---|
LC Voluntary Dissolution | 2019-05-17 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-22 |
Florida Limited Liability | 2013-10-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State