Entity Name: | ASHLEY E. NEWSOME AND TERESA A. NEWSOME, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ASHLEY E. NEWSOME AND TERESA A. NEWSOME, 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: | 12 Nov 2004 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L04000082180 |
FEI/EIN Number |
201885138
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 233 NE 58TH AVENUE, SUITE 101, OCALA, FL, 34470, US |
Mail Address: | 233 NE 58TH AVENUE, SUITE 101, OCALA, FL, 34470, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEWSOME TERESA A | Manager | 233 NE 58th Avenue, Suite 101, Ocala, FL, 34470 |
NEWSOME ASHLEY E | Managing Member | 233 NE 58th Avenue, Suite 101, Ocala, FL, 34470 |
NEWSOME TERESA A | Agent | 233 NE 58th Avenue, Suite 101, Ocala, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-28 | 233 NE 58th Avenue, Suite 101, Ocala, FL 34470 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-05 | 233 NE 58TH AVENUE, SUITE 101, OCALA, FL 34470 | - |
CHANGE OF MAILING ADDRESS | 2007-04-05 | 233 NE 58TH AVENUE, SUITE 101, OCALA, FL 34470 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-02-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State