Entity Name: | FRANCINE NEWTON INTERIORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FRANCINE NEWTON INTERIORS, 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: | 05 Jul 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L05000066999 |
FEI/EIN Number |
203249052
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 |
Name | Role | Address |
---|---|---|
NEWTON FRANCINE | Manager | 301 WEST PLATT STREET, SUITE 321, TAMPA, FL, 33606 |
NEWTON ROBERT P | Manager | 301 WEST PLATT STREET, SUITE 321, TAMPA, FL, 33606 |
Newton Robert P | Agent | 2525-C Bayshore Blvd, TAMPA, FL, 33629 |
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 | 2525-C Bayshore Blvd, TAMPA, FL 33629 | - |
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 | - |
LC NAME CHANGE | 2008-01-08 | FRANCINE NEWTON INTERIORS, LLC | - |
NAME CHANGE AMENDMENT | 2005-08-04 | FRANCINE NEWTON INTERIOR DESIGN, LLC | - |
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: 03 Apr 2025
Sources: Florida Department of State