Search icon

NEWKIRK VACATION PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: NEWKIRK VACATION PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEWKIRK VACATION 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: 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: 31 Aug 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Nov 2018 (6 years ago)
Document Number: L17000186917
FEI/EIN Number 82-2678782

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

Address: 1234 S. MISSOURI AVE, UNIT 313, CLEARWATER, FL, 33756, US
Mail Address: PO BOX 596, LONG KEY, FL, 33001, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWKIRK WAYNE Authorized Member 1234 S. MISSOURI AVE, CLEARWATER, FL, 33756
NEWKIRK PATRICIA Authorized Member 1234 S. MISSOURI, WEATOGUE, FL, 33756
NEWKIRK DONALD Authorized Member 1234 S. MISSOURI AVE, CLEARWATER, FL, 33756
NEWKIRK SHARON Authorized Member 1234 S. MISSOURI AVE, CLEARWATER, FL, 33756
NEWKIRK JOHN Authorized Member 4 STADLER HEIGHTS, WINSTED, CT, 06098
REPUBLIC REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 1234 S. MISSOURI AVE, UNIT 313, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2024-04-05 1234 S. MISSOURI AVE, UNIT 313, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2023-04-11 REPUBLIC REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 1150 Nw 72nd Ave Tower I Ste 455, Miami, FL 33126 -
LC AMENDMENT 2018-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-19
LC Amendment 2018-11-16
ANNUAL REPORT 2018-04-13
Florida Limited Liability 2017-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State