Entity Name: | S. NEWPORT PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Jul 2007 (18 years ago) |
Date of dissolution: | 18 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Mar 2021 (4 years ago) |
Document Number: | L07000071068 |
FEI/EIN Number | 261709406 |
Address: | 712 S. NEWPORT AVE, TAMPA, FL, 33606, US |
Mail Address: | 712 S. NEWPORT AVE, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMS DAVID W | Agent | 1925 EAST SECOND AVE., TAMPA, FL, 33605 |
Name | Role | Address |
---|---|---|
BEREDAY THADDEUS | Managing Member | 712 S. NEWPORT AVE., TAMPA, FL, 33606 |
Name | Role | Address |
---|---|---|
RUSSELL MARGARET S | Manager | 712 S. NEWPORT AVE., TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-18 | No data | No data |
LC AMENDMENT | 2008-07-21 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-18 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State