Search icon

NEW PLAN FLORIDA HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: NEW PLAN FLORIDA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 04 Apr 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Oct 2008 (17 years ago)
Document Number: M07000001967
FEI/EIN Number 208827767

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

Address: 100 Park Avenue, Suite 600N, NEW YORK, NY, 10017, US
Mail Address: 100 Park Avenue, Suite 600N, NEW YORK, NY, 10017, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
RODENSTEIN BARRY Vice President 100 Park Avenue, Suite 600N, NEW YORK, NY, 10017
FINNEGAN BRIAN President 100 Park Avenue, Suite 600N, NEW YORK, NY, 10017
Taylor Shea Exec 100 Park Avenue, Suite 600N, NEW YORK, NY, 10017
VENDER DAVID Exec 100 Park Avenue, Suite 600N, NEW YORK, NY, 10017
MOORE KRISTEN Secretary 100 Park Avenue, Suite 600N, NEW YORK, NY, 10017
MOORE KRISTEN Vice President 100 Park Avenue, Suite 600N, NEW YORK, NY, 10017
HORGAN MARK Exec 100 Park Avenue, Suite 600N, NEW YORK, NY, 10017
RODENSTEIN BARRY Secretary 100 Park Avenue, Suite 600N, NEW YORK, NY, 10017

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 -
CHANGE OF MAILING ADDRESS 2025-01-08 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 450 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY 10017 -
CHANGE OF MAILING ADDRESS 2016-04-28 450 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY 10017 -
CANCEL ADM DISS/REV 2008-10-16 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-04-28
AMENDED ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2017-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State