Search icon

NEW MINGLEWOOD HOLDINGS LLC - Florida Company Profile

Company Details

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

NEW MINGLEWOOD HOLDINGS 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: 04 Jun 2014 (11 years ago)
Date of dissolution: 29 Apr 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: L14000090030
Address: 74 E 79th St, Apt 8, New York, NY, 10075, US
Mail Address: 74 E 79th St, Apt 8, New York, NY, 10075, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGH RAMESH Manager 74 E 79TH STREET, NEW YORK, NY, 10075
EDMISTON TIM Agent 1210 Del Prado BLVD S, Cape Coral, FL, 33990

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-26 74 E 79th St, Apt 8, New York, NY 10075 -
REGISTERED AGENT NAME CHANGED 2016-05-26 EDMISTON, TIM -
REGISTERED AGENT ADDRESS CHANGED 2016-05-26 1210 Del Prado BLVD S, Cape Coral, FL 33990 -
CHANGE OF MAILING ADDRESS 2016-05-26 74 E 79th St, Apt 8, New York, NY 10075 -
MERGER 2016-02-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000158511
LC AMENDMENT 2015-11-30 - -

Documents

Name Date
LC Voluntary Dissolution 2022-04-29
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-30
AMENDED ANNUAL REPORT 2016-05-26
Merger 2016-02-22
ANNUAL REPORT 2016-02-19
LC Amendment 2015-11-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State