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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
TAYLOR JOHN E | Manager | 145 Orquidea Avenue, Coral Gables, FL, 33143 |
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 |
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 Feb 2025
Sources: Florida Department of State