Search icon

NEW LEASE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: NEW LEASE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW LEASE PROPERTIES, 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: 11 Aug 2016 (9 years ago)
Date of dissolution: 06 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2025 (4 months ago)
Document Number: L16000150060
FEI/EIN Number 81-3546314

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

Address: 11 Dartford Ct, chapel hill, NC, 27517, US
Mail Address: 11 Dartford Ct, chapel hill, NC, 27517, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALPER TRUSTEES, LLC Agent -
PURGASON POLLY CO 307 Irving Dr, Wilmington, DE, 19802
PURGASON POLLY Treasurer 307 Irving Dr, Wilmington, DE, 19802
MULLINS CHRISTY Co 307 Irving Dr, Wilmington, DE, 19802
MULLINS CHRISTY Treasurer 307 Irving Dr, Wilmington, DE, 19802

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-31 11 Dartford Ct, chapel hill, NC 27517 -
CHANGE OF MAILING ADDRESS 2023-05-31 11 Dartford Ct, chapel hill, NC 27517 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-23 255 PRIMERA BLVD., SUITE 160, LAKE MARY, FL 32746 -
LC STMNT OF RA/RO CHG 2021-08-03 - -
REGISTERED AGENT NAME CHANGED 2021-08-03 ALPER TRUSTEES, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-06
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-26
CORLCRACHG 2021-08-03
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State