Search icon

NEWLINE CREATIONS, LLC - Florida Company Profile

Company Details

Entity Name: NEWLINE CREATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEWLINE CREATIONS, 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: 17 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000073325
FEI/EIN Number 33-1228498

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

Address: Smith, Gambrell & Russell, LLP, c/o James, 50 N. Laura Street, Jacksonville, FL, 32202, US
Mail Address: Smith, Gambrell & Russell, LLP, c/o James, 50 N. Laura Street, Jacksonville, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lyubimov Artem Manager 125315 Chasovaya Str., Moscow
Cummings James H Agent 50 N. Laura Street, Jacksonville, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-02 Smith, Gambrell & Russell, LLP, c/o James Cummings, Esq., 50 N. Laura Street, Suite 2600, Jacksonville, FL 32202 -
CHANGE OF MAILING ADDRESS 2014-05-02 Smith, Gambrell & Russell, LLP, c/o James Cummings, Esq., 50 N. Laura Street, Suite 2600, Jacksonville, FL 32202 -
REGISTERED AGENT NAME CHANGED 2014-05-02 Cummings, James H. -
REGISTERED AGENT ADDRESS CHANGED 2014-05-02 50 N. Laura Street, Suite 2600, Jacksonville, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-17
AMENDED ANNUAL REPORT 2014-05-02
ANNUAL REPORT 2014-04-24

Date of last update: 02 May 2025

Sources: Florida Department of State