Search icon

NEWGENTEK LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: NEWGENTEK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEWGENTEK 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: 04 Oct 2017 (8 years ago)
Last Event: LC CAN STMNT OF AUTHORITY
Event Date Filed: 18 Oct 2021 (4 years ago)
Document Number: L17000205396
FEI/EIN Number 82-3006926

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

Address: 5555 W Waters Ave, Suite 610, TAMPA, FL, 33634, US
Mail Address: 5555 W Waters Ave, Suite 610, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NEWGENTEK LLC, ALABAMA 000-823-199 ALABAMA
Headquarter of NEWGENTEK LLC, MINNESOTA 51643f0e-ea3e-ea11-9192-00155d01b4fc MINNESOTA
Headquarter of NEWGENTEK LLC, KENTUCKY 1026778 KENTUCKY
Headquarter of NEWGENTEK LLC, KENTUCKY 1122689 KENTUCKY
Headquarter of NEWGENTEK LLC, COLORADO 20181078091 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEWGENTEK LLC 401K PLAN 2023 823006926 2024-07-15 NEWGENTEK LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541512
Sponsor’s telephone number 7275154555
Plan sponsor’s address 5555 W WATERS AVENUE, SUITE 610, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing ANN ORCHARD
Valid signature Filed with authorized/valid electronic signature
NEWGENTEK LLC 401K PLAN 2022 823006926 2023-07-11 NEWGENTEK LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541512
Sponsor’s telephone number 7275154555
Plan sponsor’s address 5555 W WATERS AVENUE, SUITE 610, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing ANN ORCHARD
Valid signature Filed with authorized/valid electronic signature
NEWGENTEK LLC 401K PLAN 2021 823006926 2022-07-16 NEWGENTEK LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541512
Sponsor’s telephone number 7275154555
Plan sponsor’s address 5555 W WATERS AVENUE, SUITE 610, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2022-07-16
Name of individual signing ANN ORCHARD
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
NGUYEN CHON Manager 5555 W Waters Ave, TAMPA, FL, 33634
Riverol Jason Chie 5555 W Waters Ave, TAMPA, FL, 33634
Riverol Jason Agent 5555 W Waters Ave, TAMPA, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000092806 DIGITAL ASPIRE ACTIVE 2020-07-31 2025-12-31 - 5555 W WATERS AVE., STE 610, TAMPA, FL, 33634
G18000108471 NEWGENTEK ACTIVE 2018-10-04 2029-12-31 - 5555 W WATERS AVE., STE 610, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 5455 West Waters Ave, Suite 213, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2025-01-27 5455 West Waters Ave, Suite 213, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 5555 W Waters Ave, Suite 610, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2023-04-27 Riverol, Jason -
LC CAN STMNT OF AUTHORITY 2021-10-18 - -
LC STMNT OF AUTHORITY 2020-02-21 - -
CHANGE OF MAILING ADDRESS 2018-01-25 5555 W Waters Ave, Suite 610, TAMPA, FL 33634 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-25 5555 W Waters Ave, Suite 610, TAMPA, FL 33634 -
LC AMENDMENT 2017-10-30 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
CORLCCAUTH 2021-10-18
ANNUAL REPORT 2021-07-28
CORLCAUTH 2020-02-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-25
LC Amendment 2017-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2133137110 2020-04-10 0455 PPP 5555 W Waters Ave. Suite 610, Tampa, FL, 33634
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 440234
Loan Approval Amount (current) 440234
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Tampa, HILLSBOROUGH, FL, 33634-0001
Project Congressional District FL-14
Number of Employees 36
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 444098.28
Forgiveness Paid Date 2021-03-03
1191538406 2021-02-01 0455 PPS 5555 W Waters Ave Ste 610, Tampa, FL, 33634-1230
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 399135
Loan Approval Amount (current) 399135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-1230
Project Congressional District FL-14
Number of Employees 28
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 402084.16
Forgiveness Paid Date 2021-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State