Entity Name: | NEWRADS PROPERTIES, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEWRADS PROPERTIES, 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: | 08 Dec 2008 (16 years ago) |
Date of dissolution: | 19 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Jan 2023 (2 years ago) |
Document Number: | L08000111977 |
FEI/EIN Number |
263834989
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2700 UNIVERSITY SQUARE BLVD, TAMPA, FL, 33612-5513 |
Mail Address: | c/o Metzler Advisory, LLC, 410 S Cedar Ave, TAMPA, FL, 33606, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL BHARAT U | President | 2700 UNIVERSITY SQ DR, TAMPA, FL, 33612 |
PATEL BHARAT U | Director | 2700 UNIVERSITY SQ DR, TAMPA, FL, 33612 |
ZWIEBEL BRUCE R | Vice President | 2700 UNIVERSITY SQ DR, TAMPA, FL, 33612 |
ZWIEBEL BRUCE R | Director | 2700 UNIVERSITY SQ DR, TAMPA, FL, 33612 |
GRUNDY LAWRENCE S | Secretary | 2700 UNIVERSITY SQ DR, TAMPA, FL, 33612 |
GRUNDY LAWRENCE S | Director | 2700 UNIVERSITY SQ DR, TAMPA, FL, 33612 |
PATEL BHARAT U | Agent | 2700 UNIVERSITY SQUARE BLVD, TAMPA, FL, 336125513 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-19 | - | - |
REINSTATEMENT | 2020-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-02 | 2700 UNIVERSITY SQUARE BLVD, TAMPA, FL 33612-5513 | - |
REINSTATEMENT | 2018-12-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-12-04 | PATEL, BHARAT UMD | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-19 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-20 |
REINSTATEMENT | 2020-11-03 |
ANNUAL REPORT | 2019-01-02 |
REINSTATEMENT | 2018-12-04 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State