Search icon

NEW BEGINNINGS AT FT MYERS LLC - Florida Company Profile

Company Details

Entity Name: NEW BEGINNINGS AT FT MYERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW BEGINNINGS AT FT MYERS 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 Nov 2016 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L16000202972
FEI/EIN Number 81-4322602

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

Address: 6202 PRESIDENTIAL COURT, SUITE E, FT MYERS, FL, 33919
Mail Address: 6202 PRESIDENTIAL COURT, SUITE E, FT MYERS, FL, 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1235673849 2016-12-15 2016-12-15 6202 PRESIDENTIAL CT, SUITE E, FORT MYERS, FL, 339193563, US 6202 PRESIDENTIAL CT, SUITE E, FORT MYERS, FL, 339193563, US

Contacts

Phone +1 813-766-2376

Authorized person

Name MARIA A FUNDORA
Role PRESIDENT
Phone 8137662376

Taxonomy

Taxonomy Code 305R00000X - Preferred Provider Organization
Is Primary Yes

Key Officers & Management

Name Role Address
FUNDORA MARIA A Manager 6605 N HUBERT AVE, TAMPA, FL, 33614
MATURELL LIVIAM Authorized Member 800 JACKSON AVE, LEHIGH ACRES, FL, 33972
CAMMAN RAYZA Authorized Member 6605 N HUBERT AVE, TAMPA, FL, 33614
CAMMAN RAYZA Agent 6605 N HUBERT AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-03
Florida Limited Liability 2016-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State