Search icon

NEWPORT DEVELOPMENT PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: NEWPORT DEVELOPMENT PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEWPORT DEVELOPMENT PARTNERS, 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: 09 Apr 2015 (10 years ago)
Date of dissolution: 05 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2021 (4 years ago)
Document Number: L15000062581
FEI/EIN Number 47-3772666

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

Address: 6701 Collins Avenue, Management Office, Miami Beach, FL, 33141, US
Mail Address: 6701 Collins Avenue, Management Office, Miami Beach, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324
Meruelo Alex Manager 5101 Collins Avenue, Miami Beach, FL, 33140

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-18 6701 Collins Avenue, Management Office, Miami Beach, FL 33141 -
CHANGE OF MAILING ADDRESS 2020-05-18 6701 Collins Avenue, Management Office, Miami Beach, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-18 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2018-09-18 CT CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2018-09-18 - -
LC AMENDMENT 2015-08-12 - -

Court Cases

Title Case Number Docket Date Status
Amerant Bank, N.A., Appellant(s), v. D.R. Horton, Inc., et al., Appellee(s). 3D2023-0420 2023-03-10 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-6169

Parties

Name Amerant Bank, N.A.
Role Appellant
Status Active
Representations Victor Kalman Rones, Jeremy Spencer Rones
Name D. R. HORTON, INC.
Role Appellee
Status Active
Representations Justin Michael Leise, Kevin Michael Corona, Ian Patrick Gillan
Name NEWPORT DEVELOPMENT PARTNERS, LLC
Role Appellee
Status Active
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Amerant Bank, N.A.
View View File
Docket Date 2023-08-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
View View File
Docket Date 2023-08-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 08/31/2023
Docket Date 2023-08-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
View View File
Docket Date 2023-07-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Amerant Bank, N.A.
View View File
Docket Date 2023-07-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Amerant Bank, N.A.
View View File
Docket Date 2023-06-23
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2023-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED TO REFLECT THAT THIS IS A NON-FINAL APPEAL
View View File
Docket Date 2023-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Amerant Bank, N.A.
View View File
Docket Date 2023-03-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Amerant Bank, N.A.
View View File
Docket Date 2023-03-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 17, 2023.
View View File
Docket Date 2023-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-05
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-25
CORLCRACHG 2018-09-18
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-13
LC Amendment 2015-08-12
Florida Limited Liability 2015-04-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State