Entity Name: | NEWCOR GLOBAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEWCOR GLOBAL, 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: |
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: | 09 Dec 2003 (21 years ago) |
Date of dissolution: | 04 Jan 2011 (14 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Jan 2011 (14 years ago) |
Document Number: | L03000051074 |
FEI/EIN Number |
200509511
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6001-21 ARGYLE FOREST BLVD., STE.363, JACKSONVILLE, FL, 32244 |
Mail Address: | 6001-21 ARGYLE FOREST BLVD., STE.363, JACKSONVILLE, FL, 32244 |
ZIP code: | 32244 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEWMANN LINDA R | Managing Member | 6001-21 ARGYLE FOREST BLVD. #363, JACKSONVILLE, FL, 32244 |
SHARP JOSHUA A | Manager | 8385 CHASON ROAD W., JACKSONVILLE, FL, 32244 |
NEWMANN LINDA R | Agent | 6001-21 ARGYLE FOREST BLVD., JACKSONVILLE, FL, 32244 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2011-01-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-15 | 6001-21 ARGYLE FOREST BLVD., STE. 363, JACKSONVILLE, FL 32244 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-10-15 | 6001-21 ARGYLE FOREST BLVD., STE.363, JACKSONVILLE, FL 32244 | - |
CHANGE OF MAILING ADDRESS | 2010-10-15 | 6001-21 ARGYLE FOREST BLVD., STE.363, JACKSONVILLE, FL 32244 | - |
REGISTERED AGENT NAME CHANGED | 2010-10-15 | NEWMANN, LINDA R | - |
CANCEL ADM DISS/REV | 2005-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2004-02-10 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2011-01-04 |
ANNUAL REPORT | 2010-10-15 |
ANNUAL REPORT | 2010-02-22 |
Reg. Agent Change | 2009-07-21 |
ANNUAL REPORT | 2009-02-01 |
ANNUAL REPORT | 2008-07-13 |
ANNUAL REPORT | 2007-06-18 |
ANNUAL REPORT | 2006-07-13 |
REINSTATEMENT | 2005-11-07 |
ANNUAL REPORT | 2004-06-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State