Search icon

NEWMAN FAMILY HOLDING LLC - Florida Company Profile

Company Details

Entity Name: NEWMAN FAMILY HOLDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEWMAN FAMILY HOLDING 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: 19 Jul 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000070956
FEI/EIN Number 203303232

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

Address: 3085 Waterside Circle, Boynton Beach, FL, 33435, US
Mail Address: 3085 Waterside Circle, Boynton Beach, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWMAN FREDRIC Manager 3085 Waterside Circle, Boynton Beach, FL, 33435
Newman Fredric Agent 3085 Waterside Circle, Boynton Beach, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-30 3085 Waterside Circle, Boynton Beach, FL 33435 -
REINSTATEMENT 2017-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-30 3085 Waterside Circle, Boynton Beach, FL 33435 -
CHANGE OF MAILING ADDRESS 2017-10-30 3085 Waterside Circle, Boynton Beach, FL 33435 -
REGISTERED AGENT NAME CHANGED 2017-10-30 Newman, Fredric -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-01-09 - -

Documents

Name Date
REINSTATEMENT 2017-10-30
REINSTATEMENT 2014-04-01
REINSTATEMENT 2012-01-09
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-07
Florida Limited Liabilites 2005-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State