Search icon

NEW PERSPECTIVE CONSULTING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: NEW PERSPECTIVE CONSULTING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW PERSPECTIVE CONSULTING SERVICES, 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: 05 May 2017 (8 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 07 Jan 2021 (4 years ago)
Document Number: L17000100064
FEI/EIN Number 821053020

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

Address: 3065 Daniels Road, Winter Garden, FL, 34787, US
Mail Address: 3065 Daniels Road, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS NICOLE L Manager P.O. Box 783996, WINTER GARDEN, FL, 34778
Ross Family Revocable Trust Authorized Member 3065 Daniels Road, Winter Garden, FL, 34787
ROSS NICOLE Agent 3065 Daniels Road, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 3065 Daniels Road, #1189, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 3065 Daniels Road, #1189, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2024-04-22 3065 Daniels Road, #1189, Winter Garden, FL 34787 -
LC DISSOCIATION MEM 2021-01-07 - -
LC STMNT OF RA/RO CHG 2020-10-09 - -
LC AMENDMENT AND NAME CHANGE 2020-05-29 NEW PERSPECTIVE CONSULTING SERVICES, LLC -
REGISTERED AGENT NAME CHANGED 2020-05-29 ROSS, NICOLE -
REINSTATEMENT 2020-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-03-19
CORLCDSMEM 2021-01-07
CORLCRACHG 2020-10-09
Reinstatement 2020-05-29
LC Amendment and Name Change 2020-05-29
Florida Limited Liability 2017-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State