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. |
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 |
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 |
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 |
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 | - |
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