Entity Name: | NEWPORT FAMILY HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 19 May 2009 (16 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 27 May 2009 (16 years ago) |
Document Number: | L09000049009 |
FEI/EIN Number | 27-0397344 |
Address: | 76 LADOGA AVE., TAMPA, FL 33606 |
Mail Address: | 76 LADOGA AVE., TAMPA, FL 33606 |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BALASCO, GREGORY | Agent | 1430 W MEMORIAL BLVD, LAKELAND, FL 33815 |
Name | Role | Address |
---|---|---|
Balasco, Greg | Managing Member | 76 LADOGA AVE, TAMPA, FL 33606 |
Name | Role | Address |
---|---|---|
Neupauer, Cory | Chief Financial Officer | 1430 W Memorial Blvd, Lakeland, FL 33815 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 76 LADOGA AVE., TAMPA, FL 33606 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 76 LADOGA AVE., TAMPA, FL 33606 | No data |
REGISTERED AGENT NAME CHANGED | 2012-02-21 | BALASCO, GREGORY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-21 | 1430 W MEMORIAL BLVD, LAKELAND, FL 33815 | No data |
LC NAME CHANGE | 2009-05-27 | NEWPORT FAMILY HOLDINGS, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State