Search icon

NEW ENGLAND LABS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: NEW ENGLAND LABS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW ENGLAND LABS, 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: 31 Jan 2019 (6 years ago)
Date of dissolution: 29 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Nov 2022 (2 years ago)
Document Number: L19000032201
FEI/EIN Number 83-3400413

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

Address: 446 MAIN STREET, SUITE B, MONROE, CT, 06468, US
Mail Address: 446 Main Street, Monroe, CT, 06468, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NEW ENGLAND LABS, LLC, CONNECTICUT 1306599 CONNECTICUT

Key Officers & Management

Name Role Address
Russo Joseph A Auth 446 MAIN STREET, SUITE B, MONROE, CT, 06468
Levy Dodd Dr. Manager 446 MAIN STREET, SUITE B, MONROE, CT, 06468
Russo Joseph A Agent 2929 SE Ocean Blvd, Stuart, FL, 34996

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-29 - -
REGISTERED AGENT ADDRESS CHANGED 2022-07-18 2929 SE Ocean Blvd, Unit 107-10, Stuart, FL 34996 -
CHANGE OF MAILING ADDRESS 2021-07-01 446 MAIN STREET, SUITE B, MONROE, CT 06468 -
REGISTERED AGENT NAME CHANGED 2021-07-01 Russo, Joseph A -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 446 MAIN STREET, SUITE B, MONROE, CT 06468 -
LC AMENDMENT 2019-04-08 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-29
ANNUAL REPORT 2022-07-18
AMENDED ANNUAL REPORT 2021-07-01
AMENDED ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-03
LC Amendment 2019-04-08
Florida Limited Liability 2019-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State