Search icon

NEWPORT INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: NEWPORT INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEWPORT INVESTMENTS, 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: 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: 20 Apr 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000039046
FEI/EIN Number 202732700

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

Address: 150 paradise ave, Middletown, RI, 02842, US
Mail Address: 150 paradise ave, Middletown, RI, 02842, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGEOUGH JOHN P Manager 150 paradise ave, Middletown, RI, 02842
MCGEOUGH REGINA M Manager 150 paradise ave, Middletown, RI, 02842
STEVEN W. MOORE, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-28 150 paradise ave, Middletown, RI 02842 -
CHANGE OF MAILING ADDRESS 2016-01-28 150 paradise ave, Middletown, RI 02842 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-04 8240 118TH AVENUE NORTH, SUITE 300, LARGO, FL 33773 -
MERGER 2006-05-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000057275
MERGER NAME CHANGE 2006-05-18 NEWPORT INVESTMENTS, LLC CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State