Search icon

NEW FACE WINDOW TINT & DETAIL LLC - Florida Company Profile

Company Details

Entity Name: NEW FACE WINDOW TINT & DETAIL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW FACE WINDOW TINT & DETAIL 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: 30 Sep 2019 (6 years ago)
Date of dissolution: 16 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jun 2023 (2 years ago)
Document Number: L19000245760
FEI/EIN Number 84-3846897

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

Address: 8721 ATLANTIC BLVD, SUITE 1, JACKSONVILLE FL, FL, 32211, US
Mail Address: 8721 ATLANTIC BLVD, SUITE 1, JACKSONVILLE FL, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOVAR CORTEZ JOSE President 8877 NATURE VIEW LN W, JACKSONVILLE, FL, 32217
ONE STOP TAX & ACCOUNTING SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-16 - -
REGISTERED AGENT NAME CHANGED 2022-03-31 ONE STOP TAX & ACCOUNTING SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 3225 SOUTHSIDE BLVD SUITE 4, JACKSONVILLE, FL 32246 -
LC DISSOCIATION MEM 2020-11-09 - -
LC AMENDMENT 2020-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 8721 ATLANTIC BLVD, SUITE 1, JACKSONVILLE FL, FL 32211 -
CHANGE OF MAILING ADDRESS 2020-05-28 8721 ATLANTIC BLVD, SUITE 1, JACKSONVILLE FL, FL 32211 -
LC AMENDMENT 2019-12-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000537542 TERMINATED 1000000904216 DUVAL 2021-10-12 2031-10-20 $ 440.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000537534 TERMINATED 1000000904215 DUVAL 2021-10-12 2041-10-20 $ 905.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-16
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-29
LC Amendment 2020-11-09
CORLCDSMEM 2020-11-09
ANNUAL REPORT 2020-05-28
LC Amendment 2019-12-19
Florida Limited Liability 2019-09-30

Date of last update: 01 May 2025

Sources: Florida Department of State