Entity Name: | NEWSTAR TITLE & ABSTRACT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 22 Jan 2004 (21 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | L04000007978 |
FEI/EIN Number | 20-0631658 |
Address: | 7771 W. OAKLAND PARK BLVD, 223, SUNRISE, FL 33351 |
Mail Address: | 7771 W. OAKLAND PARK BLVD, 223, SUNRISE, FL 33351 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEDACIER, ADENET | Agent | 16229 OPAL CREEK DRIVE, WESTON, FL 33331 |
Name | Role | Address |
---|---|---|
HENDRICKSEN, PAUL | Manager | 7614 BRIAR CLIFF CIRCLE, LAKE WORTH, FL 33467 |
MEDACIER, ADENET | Manager | 16229 OPAL CREEK DRIVE, WESTON, FL 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-08-16 | 7771 W. OAKLAND PARK BLVD, 223, SUNRISE, FL 33351 | No data |
CHANGE OF MAILING ADDRESS | 2005-08-16 | 7771 W. OAKLAND PARK BLVD, 223, SUNRISE, FL 33351 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900016733 | LAPSED | 07-29071 COWE 80 | BROWARD CTY CTY CRT | 2008-08-06 | 2013-09-17 | $6679.30 | NEC FINANCIAL SERVICES, INC., 300 FRANK W. BURR BLVD., TEANECK, NJ 07666 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-01-29 |
ANNUAL REPORT | 2006-02-24 |
ANNUAL REPORT | 2005-08-16 |
Florida Limited Liabilites | 2004-01-22 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State