Search icon

1300 NEWPORT CENTER DRIVE, LLC - Florida Company Profile

Company Details

Entity Name: 1300 NEWPORT CENTER DRIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1300 NEWPORT CENTER DRIVE, 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: 19 Sep 2014 (11 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: L14000147627
FEI/EIN Number APPLIED FOR

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

Address: 4621 NORTH OCEAN DRIVE, LAUDERDALE-BY-THE-SEA, FL, 33308
Mail Address: 4621 NORTH OCEAN DRIVE, LAUDERDALE-BY-THE-SEA, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARAKAYA ORHAN Manager 4621 NORTH OCEAN DRIVE, LAUDERDALE-BY-THE-SEA, FL, 33308
KARAKAYA HASIBE Manager 4621 NORTH OCEAN DRIVE, LAUDERDALE-BY-THE-SEA, FL, 33308
Karakaya Zuhal Manager 4621 NORTH OCEAN DRIVE, LAUDERDALE-BY-THE-SEA, FL, 33308
Levine Scott S Auth 1625 North Commerce Parkway, Weston, FL, 33326
Levine Scott SEsq. Agent 1625 North Commerce Parkway, Weston, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 1625 North Commerce Parkway, Suite 225, Weston, FL 33326 -
REINSTATEMENT 2017-10-23 - -
REGISTERED AGENT NAME CHANGED 2017-10-23 Levine , Scott S. , Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-10-23
ANNUAL REPORT 2015-04-24
Florida Limited Liability 2014-09-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State