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 |
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 |
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 |
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 | - |
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