Entity Name: | NEW SOUTH SHOPPING CENTERS I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEW SOUTH SHOPPING CENTERS I, 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: | 08 Apr 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L15000061707 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 2169, PONTE VEDRA BEACH, FL, 32004, US |
Address: | 1102 PONTE VEDRA BLVD, Ponte Vedra Beach, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NEW SOUTH SHOPPING CENTERS I, LLC, ALABAMA | 000-331-859 | ALABAMA |
Name | Role | Address |
---|---|---|
WHITE FINLEY B | Manager | P.O. BOX 2169, PONTE VEDRA BEACH, FL, 32004 |
Trudeau Robert H | Agent | 1548 Lancaster Terrace, Jacksonville, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-01 | 1102 PONTE VEDRA BLVD, Ponte Vedra Beach, FL 32082 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-14 | Trudeau, Robert H. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 1548 Lancaster Terrace, Jacksonville, FL 32202 | - |
LC AMENDMENT | 2015-06-11 | - | - |
CHANGE OF MAILING ADDRESS | 2015-06-11 | 1102 PONTE VEDRA BLVD, Ponte Vedra Beach, FL 32082 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-14 |
LC Amendment | 2015-06-11 |
Florida Limited Liability | 2015-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State