Search icon

NEW GENERATION MOTORS, LLC

Company Details

Entity Name: NEW GENERATION MOTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jul 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Jul 2015 (10 years ago)
Document Number: L15000130090
FEI/EIN Number 47-4632001
Address: 1503 Clinton St. E, Bartow, FL, 33830, US
Mail Address: PO Box 33, Bartow, FL, 33831-0033, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
RAFFOUL ANNA Agent 6700 Florida Ave. South, Lakeland, FL, 33813

Manager

Name Role Address
RAFFOUL MAJID ASR Manager PO Box 33, Bartow, FL, 338310033
RAFFOUL ANNA V Manager PO Box 33, Bartow, FL, 338310033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000097051 NEWGEN MOTORS ACTIVE 2015-09-21 2025-12-31 No data PO BOX 33, BARTOW, FL, 33831-0033

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 6700 Florida Ave. South, Ste 16, Lakeland, FL 33813 No data
CHANGE OF MAILING ADDRESS 2023-02-07 1503 Clinton St. E, Bartow, FL 33830 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 1503 Clinton St. E, Bartow, FL 33830 No data
CONVERSION 2015-07-30 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P15000059561. CONVERSION NUMBER 900000153369

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000498410 TERMINATED 1000000967075 POLK 2023-10-12 2043-10-18 $ 1,454.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J21000052211 TERMINATED 1000000875750 POLK 2021-02-01 2041-02-03 $ 1,686.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-28
Florida Limited Liability 2015-07-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State