Search icon

NEW ERA PARTNERS LLC - Florida Company Profile

Company Details

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

NEW ERA PARTNERS 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: 02 Jun 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000096744
FEI/EIN Number 47-4161135

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

Address: 3110 NE 48th Street, Lighthouse Point, FL, 33064, US
Mail Address: 3110 NE 48th Street, Lighthouse Point, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARD G. CHOSID, ESQ., P.A. Agent -
BROWN KENNETH ELord Auth 3110 NE 48th Street, Lighthouse Point, FL, 33064
Chosid Richard GEsq. Manager 3110 NE 48th Street, Lighthouse Point, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-06-17 3110 NE 48th Street, Lighthouse Point, FL 33064 -
REINSTATEMENT 2023-06-17 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-17 3110 NE 48th Street, Lighthouse Point, FL 33064 -
CHANGE OF MAILING ADDRESS 2023-06-17 3110 NE 48th Street, Lighthouse Point, FL 33064 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-11-12 Richard G. Chosid, Esq., P.A. -
REINSTATEMENT 2019-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2023-06-17
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-12
REINSTATEMENT 2019-11-12
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-10
Florida Limited Liability 2015-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State