Entity Name: | NEWBURY PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEWBURY PROPERTIES, 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: | 23 Mar 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000029048 |
FEI/EIN Number |
980473588
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
TAYLOR JOHN E | Manager | 145 Orquidea Avenue, Coral Gables, FL, 33143 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-07-26 | corporation service company | - |
LC STMNT OF RA/RO CHG | 2016-07-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-26 | 1201 hays street, tallahassee, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2016-03-16 | 145 Orquidea Avenue, Coral Gables, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-12-18 | 145 Orquidea Avenue, Coral Gables, FL 33143 | - |
AMENDMENT | 2005-10-14 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Newbury Properties, LLC, Appellant(s), v. Compass Florida, LLC, Appellee(s). | 3D2024-2190 | 2024-12-09 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 Apr 2025
Sources: Florida Department of State