Entity Name: | NEWBERRY HOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEWBERRY HOMES, 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: | 09 Jun 2006 (19 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: | L06000059212 |
FEI/EIN Number |
205011710
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28 Windjammer Ct, Hardeeville, SC, 29927, US |
Mail Address: | 28 Windjammer Ct, Hardeeville, SC, 29927, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FULLER BRADFORD N | Oper | 492 Misty Oaks Run, Casselberry, FL, 32707 |
KENNETH B. WHEELER LL.M. TAX, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-10-07 | 28 Windjammer Ct, Hardeeville, SC 29927 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-07 | 28 Windjammer Ct, Hardeeville, SC 29927 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 1155 LOUISIANA AVENUE, 100, WINTER PARK, FL 32789 | - |
REINSTATEMENT | 2011-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2008-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-04-20 | KENNETH B. WHEELER, LL.M. TAX, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State