Search icon

NEWSOUTH WINDOW SOLUTIONS OF WEST PALM BEACH,LLC - Florida Company Profile

Company Details

Entity Name: NEWSOUTH WINDOW SOLUTIONS OF WEST PALM BEACH,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEWSOUTH WINDOW SOLUTIONS OF WEST PALM BEACH,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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Aug 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 May 2024 (10 months ago)
Document Number: L15000138626
FEI/EIN Number 61-1767050

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

Address: 2550 Interstate Drive, Suite 400, Harrisburg, PA, 17110, US
Mail Address: 2550 Interstate Drive, Suite 400, Harrisburg, PA, 17110, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
DeSoto Matthew G Manager 2550 Interstate Drive, Harrisburg, PA, 17110
Person Joe Treasurer 2550 Interstate Drive, Harrisburg, PA, 17110
Reed Robert Secretary 2550 Interstate Drive, Harrisburg, PA, 17110
NEWSOUTH WINDOW SOLUTIONS, LLC Auth -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-22 2550 Interstate Drive, Suite 400, Harrisburg, PA 17110 -
CHANGE OF MAILING ADDRESS 2024-08-22 2550 Interstate Drive, Suite 400, Harrisburg, PA 17110 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2024-05-21 - -
REGISTERED AGENT NAME CHANGED 2024-05-21 C T CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2021-06-23 - -
LC AMENDMENT 2020-01-30 - -
LC AMENDMENT 2016-06-10 - -
LC AMENDMENT 2016-05-09 - -

Court Cases

Title Case Number Docket Date Status
NEWSOUTH WINDOW SOLUTIONS OF WEST PALM BEACH, LLC, Appellant(s) v. ANDRE FERRIN, Appellee(s). 4D2024-0082 2024-01-09 Closed
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CC001741

Parties

Name NEWSOUTH WINDOW SOLUTIONS OF WEST PALM BEACH,LLC
Role Appellant
Status Active
Representations Jacqueline Jo Brown, Scott William Machnik
Name Andre Ferrin
Role Appellee
Status Active
Representations Alterraon Phillips
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-18
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description MOTION FOR REHEARING, BELATED MOTION FOR EXTENSION OF TIME, AND MOTION TO DEEM REPLY BRIEF, MOTION FOR ORAL ARGUMENT AND MOTION FOR ATTORNEYS' FEES TIMELY FILED
Docket Date 2024-09-17
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR REHEARING, BELATED MOTION FOR EXTENSION OF TIME, AND MOTION TO DEEM REPLY BRIEF, MOTION FOR ORAL ARGUMENT AND MOTION FOR ATTORNEYS' FEES TIMELY FILED
Docket Date 2024-09-11
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description MOTION FOR REHEARING, BELATED MOTION FOR EXTENSION OF TIME, AND MOTION TO DEEM REPLY BRIEF, MOTION FOR ORAL ARGUMENT, AND MOTION FOR ATTORNEYS' FEES TIMELY FILED
Docket Date 2024-09-05
Type Order
Subtype Order on Motion To Strike
Description ORDERED that the appellee's August 13, 2024 motion to strike is granted. The appellant's reply brief, motion for appellate fees, and request for oral argument are stricken as untimely.
View View File
Docket Date 2024-08-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
Docket Date 2024-08-13
Type Brief
Subtype Reply Brief
Description **STRICKEN 9/5/24** Reply Brief
View View File
Docket Date 2024-08-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description **STRICKEN 9/5/24** Motion/Request for Oral Argument
Docket Date 2024-08-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description **STRICKEN 9/5/24** Motion For Attorney's Fees
Docket Date 2024-06-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-06-17
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-05-17
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to 06/17/2024
Docket Date 2024-05-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Andre Ferrin
Docket Date 2024-04-19
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-03-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-03-12
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 166 Pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-02-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2024-01-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-01-12
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-01-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing Order Appealed ***STRICKEN***
Docket Date 2024-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-01-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-12-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-31
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-05
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORDERED that Appellant's September 17, 2024 "motion for rehearing, belated motion for extension of time, and motion to deem reply brief, motion for oral argument, and motion for attorney's fees timely filed" is denied.
View View File
Docket Date 2024-09-12
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's September 10, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order.
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-13
AMENDED ANNUAL REPORT 2024-08-22
CORLCRACHG 2024-05-21
ANNUAL REPORT 2024-04-15
AMENDED ANNUAL REPORT 2023-07-05
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-16
CORLCRACHG 2021-06-23
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-09-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State