Search icon

NEW HOME INSPECTIONS, LLC - Florida Company Profile

Company Details

Entity Name: NEW HOME INSPECTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW HOME INSPECTIONS, 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: 01 Feb 2017 (8 years ago)
Document Number: L17000025815
FEI/EIN Number 81-5236156

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

Address: 14290 BIG SPRING ST., JACKSONVILLE, FL, 32258, US
Mail Address: 14290 BIG SPRING ST., JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMAN JORDAN Authorized Member 14290 Big Spring St, JACKSONVILLE, FL, 32258
DAVID BERMAN LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000136124 PROLONG CUSTOM COMMERCIALS EXPIRED 2018-12-26 2023-12-31 - 14290 BIG SPRING ST, JACKSONVILLE, FL, 32258
G18000070600 PROLONG HOME MAINTENANCE EXPIRED 2018-06-22 2023-12-31 - 14290 BIG SPRING ST, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-25 Snyder, Stephanie -
REGISTERED AGENT ADDRESS CHANGED 2025-01-25 113 Kildrummy Ct, Saint Johns, FL 32259 -
REGISTERED AGENT NAME CHANGED 2020-02-23 DAVID BERMAN, LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-08-28 14290 BIG SPRING ST., JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2017-08-28 14290 BIG SPRING ST., JACKSONVILLE, FL 32258 -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-01-18
Florida Limited Liability 2017-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State