Search icon

NEW PORT INVESTORS, LLC

Company Details

Entity Name: NEW PORT INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Oct 2003 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L03000040372
FEI/EIN Number 562408696
Address: 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL, 32308, US
Mail Address: 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
Ausley & McMullen Agent c/o Robert A. Pierce, TALLAHASSEE, FL, 32301

Manager

Name Role Address
MITCHELL JOSEPH D Manager 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL, 32308
DAVIS ALAN G Manager 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL, 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000047471 NEW PORT INN EXPIRED 2015-05-12 2020-12-31 No data 6120 CONGRESS STREET, NEW PORT RICHEY, FL, 34653
G09000184305 NEW PORT INN EXPIRED 2009-12-14 2014-12-31 No data 6120 CONGRESS STREET, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-09 Ausley & McMullen No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 c/o Robert A. Pierce, 123 S Calhoun Street, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-13 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL 32308 No data
CHANGE OF MAILING ADDRESS 2014-03-13 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL 32308 No data

Court Cases

Title Case Number Docket Date Status
NEW PORT INVESTORS, LLC, SUMMIT CARE I I, INC., SUMMIT CARE CONSULTING, INC., SUMMIT CARE, INC., ET AL VS THE ESTATE OF IOLA L. MILLER BY AND THROUGH PAUL H. STROMBERG 2D2018-4215 2018-10-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
18-CA-607 WS

Parties

Name SUMMIT CARE I I, INC.
Role Appellant
Status Active
Name NEW PORT INVESTORS, LLC
Role Appellant
Status Active
Representations CAITLIN KRAMER, ESQ., DONNA J. FUDGE, ESQ.
Name C. GUY FARMER
Role Appellant
Status Active
Name LARA KELLEY
Role Appellant
Status Active
Name JOSEPH D. MITCHELL
Role Appellant
Status Active
Name SUMMIT CARE, INC.
Role Appellant
Status Active
Name SUMMIT CARE CONSULTING, INC.
Role Appellant
Status Active
Name ALAN DAVIS, LLC
Role Appellant
Status Active
Name PAUL H. STROMBERG
Role Appellee
Status Active
Name THE ESTATE OF IOLA L. MILLER
Role Appellee
Status Active
Representations DARA A. COOLEY, ESQ., DEREK M. DANIELS, ESQ., JOANNA M. GREBER - DETTLOFF, ESQ., MEGAN GISCLAR COLTER, ESQ.
Name HON. KIMBERLY SHARPE BYRD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-07
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of NEW PORT INVESTORS, LLC
Docket Date 2019-09-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-04-25
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of NEW PORT INVESTORS, LLC
Docket Date 2019-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall beserved by April 25, 2019.
Docket Date 2019-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of NEW PORT INVESTORS, LLC
Docket Date 2019-03-06
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of THE ESTATE OF IOLA L. MILLER
Docket Date 2019-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by March 6, 2019.
Docket Date 2019-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THE ESTATE OF IOLA L. MILLER
Docket Date 2019-02-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellants' motion for review of order denying stay pending appeal isgranted only to the extent that this court has reviewed the order. That order isapproved, and no stay is imposed.
Docket Date 2019-02-12
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX TO APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR REVIEW OF ORDER DENYING STAY PENDING APPEAL
On Behalf Of THE ESTATE OF IOLA L. MILLER
Docket Date 2019-02-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR REVIEW OF ORDER DENYING STAY PENDING APPEAL
On Behalf Of THE ESTATE OF IOLA L. MILLER
Docket Date 2019-02-07
Type Order
Subtype Order to File Response
Description quick response to motion ~ The appellee shall serve a response to appellants' motion for review by February14, 2019. Any electronic filing shall be designated as an emergency by checking thebox for this purpose.
Docket Date 2019-02-07
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLANTS' APPENDIX FOR MOTION FOR REVIEW OF ORDER DENYING STAY PENDING APPEAL
On Behalf Of NEW PORT INVESTORS, LLC
Docket Date 2019-02-06
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of NEW PORT INVESTORS, LLC
Docket Date 2019-02-06
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of NEW PORT INVESTORS, LLC
Docket Date 2019-01-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by February 27, 2019.
Docket Date 2019-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THE ESTATE OF IOLA L. MILLER
Docket Date 2019-01-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NEW PORT INVESTORS, LLC
Docket Date 2018-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by January 7, 2018.
Docket Date 2018-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NEW PORT INVESTORS, LLC
Docket Date 2018-10-30
Type Order
Subtype Order
Description Miscellaneous Order ~ This appeal will proceed as a nonfinal appeal pursuant to Florida Rule of Appellate Procedure 9.130(a)(3)(C)(iv). No record shall be transmitted unless ordered by this court. See Fla. R. App. P. 9.130(d). Appellant's motion for an extension of time is granted to the extent that Appellant shall serve the initial brief and appendix by December 6, 2018.
Docket Date 2018-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF IOLA L. MILLER
Docket Date 2018-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NEW PORT INVESTORS, LLC
Docket Date 2018-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2018-10-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of NEW PORT INVESTORS, LLC
Docket Date 2018-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NEW PORT INVESTORS, LLC
Docket Date 2018-10-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State