Search icon

NEWPORT ENERGY ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: NEWPORT ENERGY ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEWPORT ENERGY ASSOCIATES, 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: 10 Apr 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L06000037649
FEI/EIN Number 204698671

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

Address: 10050 W INDIANTOWN ROAD, JUPITER, FL, 33478
Mail Address: P. O. BOX 3609, TEQUESTA, FL, 33469
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK ROBERT B Agent 17, BAY HARBOR ROAD, TEQUESTA, FL, 33469
COOK ROBERT B Manager 17, BAY HARBOR ROAD, TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC NAME CHANGE 2011-07-11 NEWPORT ENERGY ASSOCIATES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 10050 W INDIANTOWN ROAD, JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2011-04-29 10050 W INDIANTOWN ROAD, JUPITER, FL 33478 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-25 17, BAY HARBOR ROAD, TEQUESTA, FL 33469 -
REGISTERED AGENT NAME CHANGED 2010-02-25 COOK, ROBERT B -
LC AMENDMENT 2007-12-11 - -

Documents

Name Date
ANNUAL REPORT 2012-04-24
LC Name Change 2011-07-11
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-08-29
ANNUAL REPORT 2008-02-12
LC Amendment 2007-12-11
ANNUAL REPORT 2007-06-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State