Search icon

NEWSOME LAND CLEARING, LLC - Florida Company Profile

Company Details

Entity Name: NEWSOME LAND CLEARING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEWSOME LAND CLEARING, 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: 24 Dec 2003 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Mar 2010 (15 years ago)
Document Number: L03000055859
FEI/EIN Number 161696285

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

Address: 1048 STRIMENOS LANE, LEESBURG, FL, 34748, US
Mail Address: 33319 CR 468, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWSOME SCOTT D Manager 33331 CR 468, LEESBURG, FL, 34748
NEWSOME MARCIA Manager 33319 CR 468, LEESBURG, FL, 34748
Newsome Clay A Manager 33331 COUNTY ROAD 468, Leesburg, FL, 34748
Newsome Cogan A Manager 33331 County Road 468, Leesburg, FL, 34748
STRIMENOS PETER T Agent 1048 STRIMENOS LANE, LEESBURG, FL, 34748
STRIMENOS PETER T Manager 1048 STRIMENOS LANE, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 1048 STRIMENOS LANE, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2010-04-15 1048 STRIMENOS LANE, LEESBURG, FL 34748 -
MERGER 2010-03-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000103789

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State