Search icon

1002 EAST NEWPORT CENTER, LLC - Florida Company Profile

Company Details

Entity Name: 1002 EAST NEWPORT CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1002 EAST NEWPORT CENTER, 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: 05 Feb 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L02000002868
FEI/EIN Number 010613184

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

Address: 5300 WEST HILLSBORO BLVD, SUITE 100, COCONUT CREEK, FL, 33073
Mail Address: 5300 WEST HILLSBORO BLVD, SUITE 100, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLMAN EDWARD Manager 5300 WEST HILLSBORO BLVD, STE 100, COCONUT CREEK, FL, 33073
ELLMAN ED E Agent 5300 WEST HILLSBORO BLVD, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-04 5300 WEST HILLSBORO BLVD, SUITE 100, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2011-04-04 5300 WEST HILLSBORO BLVD, SUITE 100, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-04 5300 WEST HILLSBORO BLVD, SUITE 100, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2006-04-24 ELLMAN, ED E -

Documents

Name Date
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State