Search icon

NEWELL PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: NEWELL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEWELL PROPERTIES, 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: 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: 01 May 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Mar 2011 (14 years ago)
Document Number: L03000015888
FEI/EIN Number 470919458

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

Address: 11480 Palm Beach Blvd, FORT MYERS, FL, 33905, US
Mail Address: 11480 Palm Beach Blvd, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWELL STEVE L Managing Member 12330 Hammock Creek Way, FORT MYERS, FL, 33905
NEWELL DEBRA A Managing Member 12330 Hammock Creek Way, FORT MYERS, FL, 33905
NEWELL STEVE L Agent 11480 Palm Beach Blvd, Fort Myers, FL, 33905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000003518 NEWELL LAWN CARE AND PROPERT MAINTENANCE ACTIVE 2025-01-08 2030-12-31 - 11480 PALM BEACH BLVD, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 11480 Palm Beach Blvd, Fort Myers, FL 33905 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-12 11480 Palm Beach Blvd, FORT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2022-08-12 11480 Palm Beach Blvd, FORT MYERS, FL 33905 -
LC AMENDMENT 2011-03-01 - -
REGISTERED AGENT NAME CHANGED 2005-07-16 NEWELL, STEVE L -
CANCEL ADM DISS/REV 2004-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State