Search icon

NEWPORT ORGANIZATION, LLC

Company Details

Entity Name: NEWPORT ORGANIZATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2024 (a year ago)
Document Number: L08000045710
FEI/EIN Number 262570069
Address: 675 30th Ave. North, ST. PETERSBURG, FL, 33704, US
Mail Address: 675 30th Ave North., ST. PETERSBURG, FL, 33704, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493002YTC716FW56F51 L08000045710 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Hoctor, James J, 215 North Eola Drive, Orlando, US-FL, US, 32801
Headquarters 675 30th Avenue North, Suite 102, St. Petersburg, US-FL, US, 33704

Registration details

Registration Date 2015-07-01
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-06-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L08000045710

Agent

Name Role Address
Tharakan Anjan Agent 675 30th Ave North., ST. PETERSBURG, FL, 33704

Manager

Name Role Address
Zhou Jianrong Manager 675 30th Ave North., ST. PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-06 675 30th Ave North., 102, ST. PETERSBURG, FL 33704 No data
REINSTATEMENT 2020-04-06 No data No data
REGISTERED AGENT NAME CHANGED 2020-04-06 Tharakan, Anjan No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC DISSOCIATION MEM 2017-06-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-31 675 30th Ave. North, 102, ST. PETERSBURG, FL 33704 No data
CHANGE OF MAILING ADDRESS 2017-01-31 675 30th Ave. North, 102, ST. PETERSBURG, FL 33704 No data
LC NAME CHANGE 2009-11-30 NEWPORT ORGANIZATION, LLC No data

Documents

Name Date
REINSTATEMENT 2024-03-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-04-06
CORLCDSMEM 2017-06-15
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State