Search icon

NEW YORK GUILT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MK GLOBAL, LLC Manager -
MEIER GREGORY WESQ Agent SHUFFIELD, LOWMAN & WILSON, P.A., ORLANDO, FL, 32801

Events

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

Documents

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