Search icon

NEWSTAR TITLE & ABSTRACT, LLC - Florida Company Profile

Company Details

Entity Name: NEWSTAR TITLE & ABSTRACT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEWSTAR TITLE & ABSTRACT, 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: 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: 22 Jan 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L04000007978
FEI/EIN Number 200631658

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

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

Key Officers & Management

Name Role Address
HENDRICKSEN PAUL Manager 7614 BRIAR CLIFF CIRCLE, LAKE WORTH, FL, 33467
MEDACIER ADENET Manager 16229 OPAL CREEK DRIVE, WESTON, FL, 33331
MEDACIER ADENET Agent 16229 OPAL CREEK DRIVE, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-16 7771 W. OAKLAND PARK BLVD, 223, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2005-08-16 7771 W. OAKLAND PARK BLVD, 223, SUNRISE, FL 33351 -

Debts

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

Documents

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: 03 Apr 2025

Sources: Florida Department of State