Search icon

NEWSOUTH WINDOW SOLUTIONS OF TAMPA BAY, LLC - Florida Company Profile

Company Details

Entity Name: NEWSOUTH WINDOW SOLUTIONS OF TAMPA BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEWSOUTH WINDOW SOLUTIONS OF TAMPA BAY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jul 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 May 2024 (a year ago)
Document Number: L10000072394
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2550 Interstate Drive, Suite 400, Harrisburg, PA, 17110, US
Mail Address: 2550 Interstate Drive, Suite 400, Harrisburg, PA, 17110, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
DeSoto Matthew G Manager 2550 Interstate Drive, Harrisburg, PA, 17110
Person Joe Treasurer 2550 Interstate Drive, Harrisburg, PA, 17110
Reed Robert Secretary 2550 Interstate Drive, Harrisburg, PA, 17110
NEWSOUTH WINDOW SOLUTIONS, LLC Auth -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-22 2550 Interstate Drive, Suite 400, Harrisburg, PA 17110 -
CHANGE OF MAILING ADDRESS 2024-08-22 2550 Interstate Drive, Suite 400, Harrisburg, PA 17110 -
LC STMNT OF RA/RO CHG 2024-05-20 - -
REGISTERED AGENT NAME CHANGED 2024-05-20 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-05-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000048710 TERMINATED 1000000942420 HILLSBOROU 2023-01-31 2033-02-01 $ 7,992.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-22
AMENDED ANNUAL REPORT 2024-08-15
CORLCRACHG 2024-05-20
AMENDED ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-10-03
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State