Search icon

NEWSOM PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: NEWSOM PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEWSOM PROPERTIES, L.L.C. 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: 17 Jul 2000 (25 years ago)
Date of dissolution: 09 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jul 2024 (9 months ago)
Document Number: L00000008648
FEI/EIN Number 651005115

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

Address: 2521 NW 41st Street, Gainesville, FL, 32606, US
Mail Address: 2521 NW 41st Street, Gainesville, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWSOM WILLIAM A Manager 2521 NW 41ST STREET, GAINESVILLE, FL, 32606
ANR Law, PA Agent 1941 Natalen Road, Winter Park, FL, 32792

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-09 - -
REGISTERED AGENT NAME CHANGED 2024-04-22 ANR Law, PA -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 1941 Natalen Road, Winter Park, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 2521 NW 41st Street, Gainesville, FL 32606 -
CHANGE OF MAILING ADDRESS 2016-04-21 2521 NW 41st Street, Gainesville, FL 32606 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-09
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-04
AMENDED ANNUAL REPORT 2016-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State