Search icon

NEWPORT PROPERTY GROUP, LLC - Florida Company Profile

Company Details

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

NEWPORT PROPERTY GROUP, 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: 25 Nov 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Apr 2022 (3 years ago)
Document Number: L15000198943
FEI/EIN Number 81-0757294

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

Address: 5583 GATLIN AVENUE, ORLANDO, FL, 32812
Mail Address: 5583 GATLIN AVENUE, ORLANDO, FL, 32812
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTH KAREN F Manager 5583 GATLIN AVENUE, ORLANDO, FL, 32812
RITZDORF PARKER Agent 310 S. FIELDING AVE., TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000124174 THE POINTE AT TUSKAWILLA EXPIRED 2015-12-09 2020-12-31 - 5583 GATLIN AVENUE, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 310 S Fielding Ave, Tampa, FL 33606 -
CHANGE OF MAILING ADDRESS 2025-01-16 310 S Fielding Ave, Tampa, FL 33606 -
LC STMNT OF RA/RO CHG 2022-04-06 - -
REGISTERED AGENT NAME CHANGED 2022-04-06 RITZDORF, PARKER -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 310 S. FIELDING AVE., TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-19
CORLCRACHG 2022-04-06
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State