Entity Name: | NEW ENGLAND POTTERY, 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: | 21 Jun 2004 (21 years ago) |
Document Number: | M04000002404 |
FEI/EIN Number |
571198837
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1340 TREAT BLVD, SUITE 600, WALNUT CREEK, CA, 94597 |
Mail Address: | 1340 TREAT BLVD, SUITE 600, WALNUT CREEK, CA, 94597 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
lahanas nicholas | Chief Financial Officer | 1340 TREAT BLVD, #600, WALNUT CREEK, CA, 94597 |
HANSON JOHN | Chief Executive Officer | 1340 TREAT BLVD, #600, WALNUT CREEK, CA, 94597 |
HANSON JOHN | Chairman | 1340 TREAT BLVD, #600, WALNUT CREEK, CA, 94597 |
McCarthy Joyce | Secretary | 1340 TREAT BLVD, #600, WALNUT CREEK, CA, 94597 |
FOX BRAD | Treasurer | 1340 TREAT BLVD, WALNUT CREEK, CA, 94597 |
GARG NANCY | Assistant Secretary | 1340 TREAT BLVD, #600, WALNUT CREEK, CA, 94597 |
MOORE SANDY | President | 1340 TREAT BLVD, WALNUT CREEK, CA, 94597 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2009-07-14 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-07-14 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-26 | 1340 TREAT BLVD, SUITE 600, WALNUT CREEK, CA 94597 | - |
CHANGE OF MAILING ADDRESS | 2006-04-26 | 1340 TREAT BLVD, SUITE 600, WALNUT CREEK, CA 94597 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-02 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State