Search icon

NEWBURY PROPERTIES, LLC

Company Details

Entity Name: NEWBURY PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Mar 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L05000029048
FEI/EIN Number 980473588
Address: 145 Orquidea Avenue, Coral Gables, FL, 33143, US
Mail Address: 145 Orquidea Avenue, Coral Gables, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
TAYLOR JOHN E Manager 145 Orquidea Avenue, Coral Gables, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-07-26 corporation service company No data
LC STMNT OF RA/RO CHG 2016-07-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-07-26 1201 hays street, tallahassee, FL 32301 No data
CHANGE OF MAILING ADDRESS 2016-03-16 145 Orquidea Avenue, Coral Gables, FL 33143 No data
CHANGE OF PRINCIPAL ADDRESS 2013-12-18 145 Orquidea Avenue, Coral Gables, FL 33143 No data
AMENDMENT 2005-10-14 No data No data

Court Cases

Title Case Number Docket Date Status
Newbury Properties, LLC, Appellant(s), v. Compass Florida, LLC, Appellee(s). 3D2024-2190 2024-12-09 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-25268-CA-01

Parties

Name NEWBURY PROPERTIES, LLC
Role Appellant
Status Active
Representations Carolann Austin Swanson, Robert William Schrimpf
Name COMPASS FLORIDA, LLC
Role Appellee
Status Active
Representations Matthew Maranges, Omar Javier Perez
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-10
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no.13340275
On Behalf Of Newbury Properties, LLC
View View File
Docket Date 2024-12-09
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 19, 2024.
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Newbury Properties, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-25
CORLCRACHG 2016-07-26
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State