Search icon

NEWTON GROUP EXIT, LLC - Florida Company Profile

Company Details

Entity Name: NEWTON GROUP EXIT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEWTON GROUP EXIT, 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: 15 Mar 2017 (8 years ago)
Date of dissolution: 03 Sep 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Sep 2021 (4 years ago)
Document Number: L17000059740
FEI/EIN Number 82-0849001

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

Address: 218 EAST NEW YORK AVENUE, C, DELAND, FL, 32724
Mail Address: 218 EAST NEW YORK AVENUE, C, DELAND, FL, 32724
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNL HOLDINGS, LLC Manager 3148 PLAINFIELD AVENUE, GRAND RAPIDS, MI, 49525
NAJMY THOMPSON, P.L. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000053690 JOHNSON, WILLIAMS, AND ANDERSON EXPIRED 2017-05-15 2022-12-31 - 218 EAST NEW YORK AVENUE, SUITE C, DELAND, FL, 32724--555

Events

Event Type Filed Date Value Description
CONVERSION 2021-09-03 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS NEWTON GROUP EXIT, LLC. CONVERSION NUMBER 300000218103
REINSTATEMENT 2020-10-28 - -
REGISTERED AGENT NAME CHANGED 2020-10-28 Najmy Thompson, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2020-10-28 6320 Venture Drive, Suite 104, Lakewood Ranch, FL 34202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-10-28
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-03
Florida Limited Liability 2017-03-15

Date of last update: 01 May 2025

Sources: Florida Department of State