Entity Name: | NEWPORT SOUND PHASE II PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Mar 2002 (23 years ago) |
Document Number: | L02000007026 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 2605 Maitland Center Parkway, Suite A, Maitland, FL, 32751, US |
Mail Address: | 2605 Maitland Center Parkway, Suite A, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CS SUNBIZ, LLC | Agent |
Name | Role | Address |
---|---|---|
GINSBURG ALAN H | Manager | 700 West Morse Boulevard, Winter Park, FL, 32789 |
SCIARRINO MICHAEL J | Manager | 200 East Canton Boulevard, Winter Parke, FL, 32789 |
DOODY TRICIA | Manager | 200 East Canton Boulevard, Winter Park, FL, 32789 |
Missigman Paul M | Manager | 200 East Canton Avenue, Winter Park, FL, 32789 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000149516 | NEWPORT SOUND APARTMENTS | EXPIRED | 2009-08-26 | 2014-12-31 | No data | 329 NORTH PARK AVENUE, SUITE 300, WINTER PARK, FL, 32789 |
G09000149514 | NEWPORT SOUND APARTMENTS | ACTIVE | 2009-08-26 | 2029-12-31 | No data | 2605 MAITLAND CENTER PARKWAY, SUITE A, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-15 | CS SUNBIZ, LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-18 | 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-18 | 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-14 | 700 West Morse Boulevard, Suite 220, Winter Park, FL 32789 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State