Search icon

NEW HOMES STORE, L.L.C. - Florida Company Profile

Company Details

Entity Name: NEW HOMES STORE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW HOMES STORE, 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: 13 Feb 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L02000003558
FEI/EIN Number 010617499

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

Address: 6323 MEMORIAL HIGHWAY, TAMPA, FL, 33615, US
Mail Address: 6323 MEMORIAL HIGHWAY, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE BARBARA A Manager 6323 MEMORIAL HIGHWAY, TAMPA, FL, 33615
WHITE BARBARA A Agent 4809 LONGWATER WAY, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 6323 MEMORIAL HIGHWAY, Suite 121, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2014-04-21 6323 MEMORIAL HIGHWAY, Suite 121, TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2005-04-21 WHITE, BARBARA A -
REGISTERED AGENT ADDRESS CHANGED 2005-04-21 4809 LONGWATER WAY, TAMPA, FL 33615 -
AMENDMENT AND NAME CHANGE 2002-03-06 NEW HOMES STORE, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State