Search icon

NEWTOWN USA LLC - Florida Company Profile

Company Details

Entity Name: NEWTOWN USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEWTOWN USA 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: 05 Jul 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000126797
FEI/EIN Number 81-3203503

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

Address: 1532 READE CIR., ST. CLOUD, FL, 34772, US
Mail Address: 1532 READE CIR., ST. CLOUD, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRISH AARON W Managing Member 1532 READE CIRCLE, SAINT CLOUD, FL, 34772
PARRISH AARON W Agent 3834 BLACKBERRY CIRCLE, SAINT CLOUD, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000107097 NEWTOWN USA CORE DRILLING & FIRESTOPPING EXPIRED 2016-09-29 2021-12-31 - 1532 READE CIRCLE, SAINT CLOUD, FL, 34772
G16000107099 NEWTOWN USA CONSTRUCTION EXPIRED 2016-09-29 2021-12-31 - 1532 READE CIRCLE, SAINT CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC DISSOCIATION MEM 2021-05-06 - -
REGISTERED AGENT NAME CHANGED 2019-03-20 PARRISH, AARON W -
REINSTATEMENT 2019-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-23 1532 READE CIR., ST. CLOUD, FL 34772 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000604544 ACTIVE 1000001009339 OSCEOLA 2024-08-28 2034-09-18 $ 1,515.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000575850 ACTIVE 1000000836314 OSCEOLA 2019-08-08 2029-08-28 $ 1,086.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2023-02-14
REINSTATEMENT 2021-10-19
CORLCDSMEM 2021-05-06
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-03-20
ANNUAL REPORT 2017-01-17
Florida Limited Liability 2016-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State