Entity Name: | NEWPORT LEASING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEWPORT LEASING, 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. |
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: | 13 Jun 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Feb 2022 (3 years ago) |
Document Number: | L02000014780 |
FEI/EIN Number |
030461437
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 East Broward Blvd, Suite 200, Fort Lauderdale, FL, 33301, US |
Mail Address: | 5250 E. Deer Valley Dr #134, Phoenix, AZ, 85054, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRANT MARK F | Agent | GREENSPOON MARDER, FORT LAUDERDALE, FL, 33301 |
STELNIK JEFF | Manager | 5250 E. Deer Valley Dr #134, Phoenix, AZ, 85054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-07 | 200 East Broward Blvd, Suite 200, Fort Lauderdale, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-12 | 200 East Broward Blvd, Suite 200, Fort Lauderdale, FL 33301 | - |
REINSTATEMENT | 2022-02-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-02-22 | GRANT, MARK FESQ. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-10 | GREENSPOON MARDER, 200 EAST BROWARD BLVD., STE. 1500, FORT LAUDERDALE, FL 33301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-04-28 |
REINSTATEMENT | 2022-02-22 |
ANNUAL REPORT | 2020-04-12 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State