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. |
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 |
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 |
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 | - |
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