Search icon

NEWHOUSE GORDON, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: NEWHOUSE GORDON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEWHOUSE GORDON, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Feb 2008 (17 years ago)
Document Number: L08000014752
FEI/EIN Number 262071191

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

Address: 1109 Superior Court, Winter Springs, FL, 32708, US
Mail Address: P.O. Box 3629, WINTER PARK, FL, 32790, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NEWHOUSE GORDON, LLC, NEW YORK 3648486 NEW YORK

Key Officers & Management

Name Role Address
NEWHOUSE MARY K Manager 1109 Superior Court, Winter Springs, FL, 32708
Kane Steven HEsq. Agent 150 Spartan Drive, Maitland, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000111064 GET IT DONE PAUL! HOME REPAIR AND MAINTENANCE ACTIVE 2022-09-07 2027-12-31 - P.O. BOX 3629, WINTER PARK, FL, 32790

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 1109 Superior Court, Winter Springs, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 150 Spartan Drive, Suite 100, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2014-04-28 1109 Superior Court, Winter Springs, FL 32708 -
REGISTERED AGENT NAME CHANGED 2013-04-25 Kane, Steven H, Esq. -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-09-07
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-01-21
AMENDED ANNUAL REPORT 2017-07-14
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State