Search icon

NEW STREET REALTY, LLC - Florida Company Profile

Company Details

Entity Name: NEW STREET REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW STREET REALTY, 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: 14 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2011 (13 years ago)
Document Number: L05000025100
FEI/EIN Number 113754340

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

Address: 861 Margaritaville Avenue, Daytona Beach, FL, 32124, US
Mail Address: 861 Margaritaville Avenue, Daytona Beach, FL, 32124, US
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATKER JOHN B Managing Member 861 Margaritaville Avenue, Daytona Beach, FL, 32124
KATKER JOHN B Agent 410 Sandcastle Loop, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 861 Margaritaville Avenue, Daytona Beach, FL 32124 -
CHANGE OF MAILING ADDRESS 2024-02-21 861 Margaritaville Avenue, Daytona Beach, FL 32124 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 410 Sandcastle Loop, Apt 212, LAKE MARY, FL 32746 -
PENDING REINSTATEMENT 2011-11-02 - -
REINSTATEMENT 2011-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000359049 TERMINATED 1000000158806 SEMINOLE 2010-02-02 2030-02-24 $ 1,309.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09001254985 TERMINATED 2009-SC-001133 SEMINOLE COUNTY COURT 2009-06-02 2014-07-01 $3874.27 TBF FINANCIAL, LLC, 120 SOUTH LASALLE STREET, SUITE 1520, DEERFIELD, IL 60015
J09000762335 LAPSED 1000000110587 07134 1659 2009-02-13 2014-02-25 $ 1,183.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000315821 LAPSED 2008-SC-003466 SEMINOLE COUNTY 2008-09-17 2013-09-24 $4465.49 THE ORLANDO SENTINEL, POST OFFICE BOX 804865, CHICHAGO, IL 60680-4110

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-07-31
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State