Search icon

NIEUPORT PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: NIEUPORT PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NIEUPORT PARTNERS, 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: 15 Jul 2004 (21 years ago)
Date of dissolution: 26 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2021 (4 years ago)
Document Number: L04000052460
FEI/EIN Number 010817674

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

Address: 172 W WARREN AVE, LONGWOOD, FL, 32750, US
Mail Address: 172 W. Warren Ave, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGILL THOMAS C Manager 172 W. Warren Ave, Longwood, FL, 32750
MCGILL THOMAS C Agent 172 W. Warren Ave, Longwood, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000037606 INTEGRA PROPERTY SOLUTIONS EXPIRED 2011-04-18 2016-12-31 - 229 PROMENADE CIRCLE, HEATHROW, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-18 172 W WARREN AVE, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2019-03-18 172 W WARREN AVE, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 172 W. Warren Ave, Longwood, FL 32750 -

Court Cases

Title Case Number Docket Date Status
NIEUPORT PARTNERS, LLC VS WELLS FARGO BANK, N. A., ET AL., 2D2018-0550 2018-02-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CA-2817

Parties

Name NIEUPORT PARTNERS, LLC
Role Appellant
Status Active
Name DAVID SMITH LLC
Role Appellee
Status Active
Name WELLS FARGO BANK, N. A.
Role Appellee
Status Active
Representations CHRIS LIM, ESQ., NANCY W. HUNT, ESQ., ADAM M. TOPEL, ESQ., VANESSA TUTTLE, ESQ.
Name WACHOVIA MORTGAGE, FSB
Role Appellee
Status Active
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-08-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, C.J., and Villanti and Lucas
Docket Date 2018-08-22
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court's June 26, 2018, order.
Docket Date 2018-06-26
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellant filed by Attorney Andrea Roebuck is granted. Attorney Roebuck and the Allegiant Law Firm, P.A., are relieved of further appellate responsibilities. This court notes that co-counsel, Attorney Kelly Bosecker, has been suspended from the practice of law and is not eligible to represent Appellant. Because business entities must be represented by counsel when appearing in Florida state courts, see Punta Gorda Pines Dev., Inc. v. Slack Excavating, Inc., 468 So. 2d 438, 438 (Fla. 2d DCA 1985), the appellant shall secure new counsel, who must file a notice of appearance in this court. If counsel does not file not file an appearance within 30 days of the date of this order, this appeal will be dismissed. The initial brief shall be served within 50 days of the date of this order.
Docket Date 2018-06-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION FOR WITHDRAWAL AS CO-COUNSEL FOR APPELLANT
On Behalf Of NIEUPORT PARTNERS, LLC
Docket Date 2018-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motions for an extension of time to serve the initial brief are granted, and Appellant shall serve the initial brief by June 4, 2018.
Docket Date 2018-04-30
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - 955 PAGES
Docket Date 2018-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of NIEUPORT PARTNERS, LLC
Docket Date 2018-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *See amended motion and 5/14/18 order .*
On Behalf Of NIEUPORT PARTNERS, LLC
Docket Date 2018-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2018-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-02-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-02-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER APPEALED
On Behalf Of NIEUPORT PARTNERS, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-26
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State