Search icon

W. SCOTT NEWBERN, P.L. - Florida Company Profile

Company Details

Entity Name: W. SCOTT NEWBERN, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

W. SCOTT NEWBERN, P.L. 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: 18 Mar 1999 (26 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 May 2023 (2 years ago)
Document Number: L99000001548
FEI/EIN Number 593564394

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

Address: 2982 GIVERNY CIR., TALLAHASSEE, FL, 32309, US
Mail Address: 2982 GIVERNY CIR., TALLAHASSEE, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWBERN W. SCOTT Managing Member 2982 GIVERNY CIR., TALLAHASSEE, FL, 32309
NEWBERN SALLY H Secretary 2982 GIVERNY CIR., TALLAHASSEE, FL, 32309
NEWBERN SALLY H Treasurer 2982 GIVERNY CIR., TALLAHASSEE, FL, 32309
NEWBERN WALTER SIV Manager 609 WORTHING DRIVE, WINTER PARK, FL, 32789
NEWBERN W. SCOTT Agent 2982 GIVERNY CIR., TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-05-10 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 2982 GIVERNY CIR., TALLAHASSEE, FL 32309 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-17 2982 GIVERNY CIR., TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2023-03-17 2982 GIVERNY CIR., TALLAHASSEE, FL 32309 -
LC AMENDMENT AND NAME CHANGE 2006-05-22 W. SCOTT NEWBERN, P.L. -
REGISTERED AGENT NAME CHANGED 2000-11-02 NEWBERN, W. SCOTT -
REINSTATEMENT 2000-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
LC Amendment 2023-05-10
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State