Search icon

NEWTON FAMILY ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: NEWTON FAMILY ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEWTON FAMILY ENTERPRISES, 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: 05 Jul 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L05000066997
FEI/EIN Number 203500147

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

Address: 301 WEST PLATT STREET, SUITE 321, TAMPA, FL, 33606
Mail Address: 301 WEST PLATT STREET, SUITE 321, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWTON R. PARK Manager 301 WEST PLATT STREET, TAMPA, FL, 33606
NEWTON FRANCINE H Managing Member 301 WEST PLATT STREET, TAMPA, FL, 33606
Newton Robert P Agent 301 West Platt St, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2014-03-19 Newton, Robert P -
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 301 West Platt St, Suite 321, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 301 WEST PLATT STREET, SUITE 321, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2008-04-30 301 WEST PLATT STREET, SUITE 321, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-05-12
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State