Search icon

NEWRADS PROPERTIES, LLC. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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