Search icon

NEWPORT GROUP MANAGERS III, LLC - Florida Company Profile

Company Details

Entity Name: NEWPORT GROUP MANAGERS III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEWPORT GROUP MANAGERS III, 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: 10 Sep 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: L15000154758
FEI/EIN Number NOT APPLICABLE

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

Address: 2675 South Bayshore Drive, Unit 300-S, Coconut Grove, FL, 33133, US
Mail Address: 2675 South Bayshore Drive, Unit 300-S, Coconut Grove, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZOOK STUART Manager 2675 South Bayshore Drive, Coconut Grove, FL, 33133
Zook Stuart Agent 2675 South Bayshore Drive, Coconut Grove, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-27 2675 South Bayshore Drive, Unit 300-S, Coconut Grove, FL 33133 -
CHANGE OF MAILING ADDRESS 2021-10-27 2675 South Bayshore Drive, Unit 300-S, Coconut Grove, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-27 2675 South Bayshore Drive, Unit 300-S, Coconut Grove, FL 33133 -
REGISTERED AGENT NAME CHANGED 2019-03-25 Zook, Stuart -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-10-27
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-09
Florida Limited Liability 2015-09-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State