Entity Name: | NEWPORT ASSETS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Aug 2012 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L12000108203 |
FEI/EIN Number | 46-0839722 |
Address: | 8519 NEWPORT AVE, TAMPA, FL, 33604 |
Mail Address: | PO BOX 7221, WESLEY CHAPEL,, FL, 33545, US |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cooper Vera | Agent | 1200 NE Miami Gardens Dr, Miami Gardens, FL, 33179 |
Name | Role | Address |
---|---|---|
GONZALES Cristina | Managing Member | 8519 N. NEWPORT AVE, TAMPA, FL, 33604 |
Name | Role | Address |
---|---|---|
Xavier Maria Jose | Auth | 8519 N.Newport Ave, Tampa, FL, 33604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-26 | Cooper, Vera | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 1200 NE Miami Gardens Dr, Apt 921, Miami Gardens, FL 33179 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-09-03 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State