Search icon

NEWLAND REAL ESTATE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: NEWLAND REAL ESTATE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 30 Jun 2003 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Jul 2021 (4 years ago)
Document Number: M03000002127
FEI/EIN Number 330824465

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

Address: 733 Eighth Avenue, San Diego, CA, 92101, US
Mail Address: 3200 Park Center Drive, Suite 1000, Costa Mesa, CA, 92626, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Bergener Danielle Vice President 733 Eighth Avenue, San Diego, CA, 92101
BROOKFIELD COMMUNITIES US HOLDINGS LLC Member 3200 Park Center Drive, Costa Mesa, CA, 92626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000007941 NEWLAND COMMUNITIES EXPIRED 2010-01-25 2015-12-31 - 9820 TOWNE CENTRE DRIVE, SUITE 100, SAN DIEGO, CA, 92121
G10000007945 NEWLAND ACTIVE 2010-01-25 2025-12-31 - 4790 EASTGATE MALL SUITE 150, SAN DIEGO, CA, 92121

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 733 Eighth Avenue, San Diego, CA 92101 -
CHANGE OF MAILING ADDRESS 2024-04-27 733 Eighth Avenue, San Diego, CA 92101 -
LC STMNT OF RA/RO CHG 2021-07-21 - -
REGISTERED AGENT NAME CHANGED 2021-07-21 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-07-21 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC NAME CHANGE 2009-12-29 NEWLAND REAL ESTATE GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
CORLCRACHG 2021-07-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State