Search icon

NEW PROGRESS LLC - Florida Company Profile

Company Details

Entity Name: NEW PROGRESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW PROGRESS 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: 09 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jun 2021 (4 years ago)
Document Number: L13000170188
FEI/EIN Number APPLIED FOR

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

Address: 121 S. ORANGE AVE, ORLANDO, FL, 32801, US
Mail Address: 121 S. ORANGE AVE, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INTERNATIONAL DIVISION BY LARSON LLC Agent 7901 KINGSPOINTE PKWY, ORLANDO, FL, 32819
ANTONINI MIDEA FABIO Manager 121 S. ORANGE AVE, orlando, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 7901 KINGSPOINTE PKWY, STE 15, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2023-05-01 INTERNATIONAL DIVISION BY LARSON LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 121 S. ORANGE AVE, STE 1110 NORTH TOWER, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2022-04-13 121 S. ORANGE AVE, STE 1110 NORTH TOWER, ORLANDO, FL 32801 -
REINSTATEMENT 2021-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2014-05-05 NEW PROGRESS LLC -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-13
REINSTATEMENT 2021-06-24
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
AMENDED ANNUAL REPORT 2014-11-17
AMENDED ANNUAL REPORT 2014-05-05
LC Name Change 2014-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State