Entity Name: | NEW YORK GUILT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEW YORK GUILT, 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. |
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: | 29 Aug 2014 (11 years ago) |
Date of dissolution: | 30 May 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 May 2023 (2 years ago) |
Document Number: | L14000136367 |
FEI/EIN Number |
47-2142026
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1305 CITY VIEW CENTER, OVIEDO, FL, 32765, US |
Mail Address: | 1305 CITY VIEW CENTER, OVIEDO, FL, 32765, US |
ZIP code: | 32765 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MK GLOBAL, LLC | Manager | - |
MEIER GREGORY WESQ | Agent | SHUFFIELD, LOWMAN & WILSON, P.A., ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-05-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | MEIER, GREGORY W, ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | SHUFFIELD, LOWMAN & WILSON, P.A., 1000 LEGION PL STE 1700, ORLANDO, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-19 | 1305 CITY VIEW CENTER, OVIEDO, FL 32765 | - |
CHANGE OF MAILING ADDRESS | 2015-03-19 | 1305 CITY VIEW CENTER, OVIEDO, FL 32765 | - |
CONVERSION | 2014-08-29 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P14000037148. CONVERSION NUMBER 300000143563 |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-05-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-27 |
ANNUAL REPORT | 2020-03-16 |
AMENDED ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 May 2025
Sources: Florida Department of State