Entity Name: | U.R. NEWMAN GROUP, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
U.R. NEWMAN GROUP, 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: | 13 Oct 2009 (16 years ago) |
Date of dissolution: | 01 Apr 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Apr 2020 (5 years ago) |
Document Number: | L09000098675 |
FEI/EIN Number |
271189162
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2221 Peninsular Court, LONGWOOD, FL, 32779, US |
Mail Address: | 2221 Peninsular Court, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUNSFORD DANIEL M | Managing Member | 2221 Peninsular Court, LONGWOOD, FL, 32779 |
FRITZ SANDRA M | Managing Member | P.O. BOX 2951, WINDERMERE, FL, 34786 |
POTTS ROBERT E | Managing Member | P.O. BOX 2951, WINDERMERE, FL, 34786 |
Fritz Sandra M | Agent | 2221 Peninsular Court, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-13 | 2221 Peninsular Court, LONGWOOD, FL 32779 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-07 | 2221 Peninsular Court, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2016-02-07 | 2221 Peninsular Court, LONGWOOD, FL 32779 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-07 | Fritz, Sandra M | - |
REINSTATEMENT | 2010-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-04-01 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-07 |
ANNUAL REPORT | 2015-06-08 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State