Search icon

NEW GENERATION MOTORS, LLC - Florida Company Profile

Company Details

Entity Name: NEW GENERATION MOTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW GENERATION MOTORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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

Key Officers & Management

Name Role Address
RAFFOUL MAJID ASR Manager PO Box 33, Bartow, FL, 338310033
RAFFOUL ANNA V Manager PO Box 33, Bartow, FL, 338310033
RAFFOUL ANNA Agent 6700 Florida Ave. South, Lakeland, FL, 33813

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 - 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 -
CHANGE OF MAILING ADDRESS 2023-02-07 1503 Clinton St. E, Bartow, FL 33830 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 1503 Clinton St. E, Bartow, FL 33830 -
CONVERSION 2015-07-30 - 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1414777203 2020-04-15 0455 PPP 912 E MAIN ST, LAKELAND, FL, 33801-5129
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33801-5129
Project Congressional District FL-18
Number of Employees 6
NAICS code 441120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40213.33
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State