Search icon

204 NEW PROVIDENCE, LLC. - Florida Company Profile

Company Details

Entity Name: 204 NEW PROVIDENCE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

204 NEW PROVIDENCE, 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: 27 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2019 (5 years ago)
Document Number: L18000158012
FEI/EIN Number 83-1079493

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

Address: 5044 Arancia Lane, Ave Maria, FL, 34142, US
Mail Address: 5044 Arancia Lane, Ave Maria, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINZON HECTOR Managing Member 5044 Arancia Lane, Ave Maria, FL, 34142
Dominguez Claudia Manager 5044 Arancia Lane, Ave Maria, FL, 34142
PINZON HECTOR Agent 5044 Arancia Lane, Ave Maria, FL, 34142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000012789 AVE MARIA PUESS ACTIVE 2023-01-26 2028-12-31 - 5044 ARANCIA LN, AVE MARIA, FL, 34142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-26 5044 Arancia Lane, Ave Maria, FL 34142 -
CHANGE OF MAILING ADDRESS 2021-02-26 5044 Arancia Lane, Ave Maria, FL 34142 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-26 5044 Arancia Lane, Ave Maria, FL 34142 -
REINSTATEMENT 2019-10-30 - -
REGISTERED AGENT NAME CHANGED 2019-10-30 PINZON, HECTOR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-16
REINSTATEMENT 2019-10-30
Florida Limited Liability 2018-06-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State