Search icon

NEW TECH SERVICES LLC - Florida Company Profile

Company Details

Entity Name: NEW TECH SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

NEW TECH 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: 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: 14 Aug 2018 (7 years ago)
Date of dissolution: 05 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2024 (a year ago)
Document Number: L18000194132
FEI/EIN Number 86-3462553

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

Address: 1836 summer serenity drive, kissimmee, FL 34744
Mail Address: 1836 summer serenity Dr, kissimmee, FL 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller, Hubert Reno Agent 1836 summer serenity drive, kissimmee, FL 34744
MILLER, HUBERT R owner 1836 summer serenity drive, kissimmee, FL 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000090389 NEW TECH SERVICES EXPIRED 2018-08-14 2023-12-31 - 5584 WILLOW BEND TRAIL, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-11 1836 summer serenity drive, kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2023-06-11 1836 summer serenity drive, kissimmee, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-11 1836 summer serenity drive, kissimmee, FL 34744 -
LC AMENDMENT AND NAME CHANGE 2020-08-24 NEW TECH SERVICES LLC -
REGISTERED AGENT NAME CHANGED 2020-06-13 Miller, Hubert Reno -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-05
ANNUAL REPORT 2023-06-11
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-31
LC Amendment and Name Change 2020-08-24
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-08-14

Date of last update: 17 Feb 2025

Sources: Florida Department of State