Search icon

NEW JERUSALEM ENTERPRISE, LLC. - Florida Company Profile

Company Details

Entity Name: NEW JERUSALEM ENTERPRISE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW JERUSALEM ENTERPRISE, 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: 01 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2020 (4 years ago)
Document Number: L14000070813
FEI/EIN Number 35-2506620

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

Address: 3270 COTTONWOOD CT, KISSIMMEE, FL, 34746, US
Mail Address: 3270 COTTONWOOD CT, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORROBEL ABEL Authorized Member 3270 COTTONWOOD CT, KISSIMMEE, FL, 34746
AGUILAR MAURO A Authorized Member 11769 HATCHER CIR, ORLANDO, FL, 32824
MORROBEL ABEL Agent 3270 COTTONWOOD CT, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-12-02 MORROBEL, ABEL -
REINSTATEMENT 2020-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-18 3270 COTTONWOOD CT, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2018-06-18 3270 COTTONWOOD CT, KISSIMMEE, FL 34746 -
LC AMENDMENT 2018-06-15 - -
LC AMENDMENT 2014-07-02 - -
LC AMENDMENT 2014-05-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-12-02
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-12-16
ANNUAL REPORT 2019-04-15
LC Amendment 2018-06-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State