Search icon

NEW WAVE COATINGS LLC - Florida Company Profile

Company Details

Entity Name: NEW WAVE COATINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW WAVE COATINGS 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: 04 Apr 2017 (8 years ago)
Date of dissolution: 03 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2023 (2 years ago)
Document Number: L17000075346
FEI/EIN Number 82-1099685

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

Address: 573 Oakleaf Plantation Pkwy, Orange Park, FL, 32065, US
Mail Address: 573 Oakleaf Plantation Pkwy, Orange Park, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS EARNEST S President 573 Oakleaf Plantation Pkwy, Orange Park, FL, 32065
ST. JEAN URVICK Manager 573 OAKLEAF PLANTATION PKWY UNIT 137, ORANGE PARK, FL, 32065
DAVIS EARNEST S Agent 573 Oakleaf Plantation Pkwy, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-03 - -
REINSTATEMENT 2022-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-03-28 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-17 573 Oakleaf Plantation Pkwy, 137, ORANGE PARK, FL 32065 -
REINSTATEMENT 2019-01-17 - -
CHANGE OF MAILING ADDRESS 2019-01-17 573 Oakleaf Plantation Pkwy, 137, Orange Park, FL 32065 -
REGISTERED AGENT NAME CHANGED 2019-01-17 DAVIS, EARNEST S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000186155 ACTIVE 2021SC-6189 POLK CTY CT 10TH JUD CIR 2022-09-22 2028-04-27 $2,124.60 BRIDGEFIELD CASUALTY INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J22000359127 ACTIVE 1000000928983 CLAY 2022-07-20 2032-07-27 $ 1,322.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000275996 ACTIVE 2019-CA-001404 4TH JUDICIAL, CLAY COUNTY 2020-07-14 2025-08-13 $51,862.45 MINTAKA FINANCIAL, LLC, P.O. BOX 2149, GIG HARBOR, WA 98335-4149
J19000720449 ACTIVE 1000000846506 CLAY 2019-10-28 2029-10-30 $ 978.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-03
REINSTATEMENT 2022-02-18
REINSTATEMENT 2020-12-09
LC Amendment 2019-03-28
REINSTATEMENT 2019-01-17
LC Amendment 2017-07-27
Florida Limited Liability 2017-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State