Search icon

NEW DAY CONCEPTS LLC - Florida Company Profile

Company Details

Entity Name: NEW DAY CONCEPTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW DAY CONCEPTS 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: 03 Mar 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L16000045059
FEI/EIN Number 811707865

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

Address: 3700 Woodgate Blvd, Orlando, FL, 32822, US
Mail Address: 3700 Woodgate Blvd, Orlando, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO JOSEPH Manager 6586 W. ATLANTIC AVE, DELRAY BEACH, FL, 33446
NAVARRO JOSEPH Agent 3700 Woodgate Blvd, Orlando, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 3700 Woodgate Blvd, Orlando, FL 32822 -
CHANGE OF MAILING ADDRESS 2023-02-20 3700 Woodgate Blvd, Orlando, FL 32822 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 3700 Woodgate Blvd, Orlando, FL 32822 -
REGISTERED AGENT NAME CHANGED 2019-01-03 NAVARRO, JOSEPH -
LC AMENDMENT 2018-11-08 - -
LC AMENDMENT 2016-11-14 - -

Documents

Name Date
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-21
AMENDED ANNUAL REPORT 2019-07-11
ANNUAL REPORT 2019-01-03
LC Amendment 2018-11-08
ANNUAL REPORT 2018-01-14
AMENDED ANNUAL REPORT 2017-07-20
ANNUAL REPORT 2017-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State