Entity Name: | NEW MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEW MANAGEMENT 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: |
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: | 11 Dec 2015 (9 years ago) |
Document Number: | L15000206628 |
FEI/EIN Number |
81-0884997
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8015 International Drive, #405, Orlando, FL, 32819, US |
Mail Address: | 8015 International Drive, #405, Orlando, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAJ MANAGEMENT LLC | Mgr | - |
Frohner Yaron | Agent | 8015 International Drive, Orlando, FL, 32819 |
Frohner Yaron | Manager | 8015 International Drive, Orlando, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Frohner, Yaron | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 8015 International Drive, #405, Orlando, FL 32819 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-13 | 8015 International Drive, #405, Orlando, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2018-08-13 | 8015 International Drive, #405, Orlando, FL 32819 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEW MANAGEMENT, LLC., A FLORIDA LIMITED LIABILITY COMPANY, BLACK POINT ASSETS, INC., A FLORIDA PROFIT CORPORATION, STAR POINTE CAPITAL LLC., A FLORIDA LIMITED LIABILITY COMPANY, ET AL VS SAMANTHA PICKWICK AND LANCE SYLVESTER, INDIVIDUALLY AND AS NATURAL PARENTS AND GUARDIANS OF W.S., A.S., AND Z.S., CHILDREN, TURNKEY PROPERTIES OF TAMPA BAY, LLC., ET AL | 5D2021-0292 | 2021-01-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BLACK POINT ASSETS INC |
Role | Appellant |
Status | Active |
Name | Start Pointe Capital, LLC |
Role | Appellant |
Status | Active |
Name | Lance Sylvester |
Role | Appellee |
Status | Active |
Name | AGUILA ORTA TRUCKING INC. |
Role | Appellee |
Status | Active |
Name | TURNKEY PROPERTIES OF TAMPA BAY, LLC |
Role | Appellee |
Status | Active |
Name | Samantha Pickwick and Lance Sylvester, as Natural Parents of W.S., A.S. and Z.S., Children |
Role | Appellee |
Status | Active |
Name | Hon. Kevin B. Weiss |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | EXCELLENCE CAPITAL, LLC |
Role | Appellant |
Status | Active |
Name | NEW MANAGEMENT LLC |
Role | Appellant |
Status | Active |
Representations | Wendy F. Lumish, Alina Alonso Rodriguez |
Name | Samantha Pickwick |
Role | Appellee |
Status | Active |
Representations | Jonathan M. Ray, Bianca G. Liston, Vicki Lambert, David J. Sales, M. Gary Toole, Karina Cabrera, Daniel R. Hoffman, Nathaniel Patrick Carter |
Docket Entries
Docket Date | 2021-03-30 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-03-11 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2021-03-30 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-03-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-03-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | New Management, LLC |
Docket Date | 2021-02-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 3/11 |
On Behalf Of | New Management, LLC |
Docket Date | 2021-01-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 1/25/21 |
On Behalf Of | New Management, LLC |
Docket Date | 2021-01-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | New Management, LLC |
Docket Date | 2021-01-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2021-01-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
AMENDED ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-28 |
AMENDED ANNUAL REPORT | 2022-08-04 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-08 |
AMENDED ANNUAL REPORT | 2018-08-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State