Search icon

NEW VUE SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: NEW VUE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW VUE SOLUTIONS 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: 24 May 2016 (9 years ago)
Document Number: L16000100776
FEI/EIN Number 81-2762050

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

Address: 1464 Resolute Street, Celebration, FL, 34747, US
Mail Address: 1464 Resolute Street, Celebration, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW VUE SOLUTIONS 401(K) PLAN 2023 812762050 2024-05-08 NEW VUE SOLUTIONS 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541511
Sponsor’s telephone number 4048521904
Plan sponsor’s address 1464 RESOLUTE STREET, CELEBRATION, FL, 34747

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
NEW VUE SOLUTIONS 401(K) PLAN 2022 812762050 2023-05-27 NEW VUE SOLUTIONS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541511
Sponsor’s telephone number 4048521904
Plan sponsor’s address 1464 RESOLUTE STREET, CELEBRATION, FL, 34747

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
NEW VUE SOLUTIONS 401(K) PLAN 2021 812762050 2022-05-31 NEW VUE SOLUTIONS 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541511
Sponsor’s telephone number 4048521904
Plan sponsor’s address 1464 RESOLUTE STREET, CELEBRATION, FL, 34747

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GIBBONS PAUL Manager 5131 S RIDGEWOOD AVENUE, PORT ORANGE, FL, 32127
GIBBONS PAUL Agent 1464 Resolute Street, Celebration, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 1464 Resolute Street, Celebration, FL 34747 -
CHANGE OF MAILING ADDRESS 2019-04-25 1464 Resolute Street, Celebration, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 1464 Resolute Street, Celebration, FL 34747 -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-17
Florida Limited Liability 2016-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5324417706 2020-05-01 0455 PPP 1464 RESOLUTE ST, CELEBRATION, FL, 34747-5370
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8417
Loan Approval Amount (current) 8417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CELEBRATION, OSCEOLA, FL, 34747-5370
Project Congressional District FL-09
Number of Employees 3
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8485.95
Forgiveness Paid Date 2021-02-25
5408568404 2021-02-08 0455 PPS 1464 Resolute St, Celebration, FL, 34747-5370
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8417
Loan Approval Amount (current) 8417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Celebration, OSCEOLA, FL, 34747-5370
Project Congressional District FL-09
Number of Employees 4
NAICS code 541513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8454.36
Forgiveness Paid Date 2021-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State