Entity Name: | NEWPORT COMMONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEWPORT COMMONS, 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 2008 (17 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: | L08000056504 |
FEI/EIN Number |
262804162
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5090 PGA Boulevard, Palm Beach Gardens, FL, 33418, US |
Mail Address: | 5090 PGA Boulevard, Palm Beach Gardens, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Percy Glenn S | Manager | 5090 PGA Boulevard, Palm Beach Gardens, FL, 33418 |
Percy Glenn S | Agent | 5090 PGA Boulevard, Palm Beach Gardens, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-11 | 5090 PGA Boulevard, Suite 204, Palm Beach Gardens, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2019-03-11 | 5090 PGA Boulevard, Suite 204, Palm Beach Gardens, FL 33418 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-11 | 5090 PGA Boulevard, Suite 204, Palm Beach Gardens, FL 33418 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-29 | Percy, Glenn Stewart | - |
REINSTATEMENT | 2015-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-04-06 |
REINSTATEMENT | 2015-10-29 |
ANNUAL REPORT | 2014-03-04 |
AMENDED ANNUAL REPORT | 2013-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State