Search icon

NEWBURY PORT DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: NEWBURY PORT DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEWBURY PORT DEVELOPMENT, 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: 01 Jun 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: L05000054150
FEI/EIN Number 204220986

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

Address: 807 2ND STREET, UNIT A, ALTAMONTE SPRINGS, FL, 32701-3682, US
Mail Address: 807 2ND STREET, UNIT A, ALTAMONTE SPRINGS, FL, 32701-3682, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DSJ Revocable Trust Managing Member 11828 Easthampton Drive, Tampa, FL, 33626
JACK L. HINES REVOCABLE LIVING TRUST Managing Member 807 2ND STREET, UNIT A, ALTAMONTE SPRINGS, FL, 327013682
HINES JACK L Agent 807 2ND STREET, UNIT A, ALTAMONTE SPRINGS, FL, 327013682

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 807 2ND STREET, UNIT A, ALTAMONTE SPRINGS, FL 32701-3682 -
CHANGE OF MAILING ADDRESS 2012-04-25 807 2ND STREET, UNIT A, ALTAMONTE SPRINGS, FL 32701-3682 -
REGISTERED AGENT NAME CHANGED 2012-04-25 HINES, JACK L -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 807 2ND STREET, UNIT A, ALTAMONTE SPRINGS, FL 32701-3682 -

Documents

Name Date
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State