Entity Name: | NEWMAN ARCHITECTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Jun 2008 (17 years ago) |
Branch of: | NEWMAN ARCHITECTS, LLC, CONNECTICUT (Company Number 0916157) |
Date of dissolution: | 13 May 2014 (11 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 13 May 2014 (11 years ago) |
Document Number: | M08000002929 |
FEI/EIN Number | 261839998 |
Address: | 300 YORK STREET, NEW HAVEN, CT, 06511 |
Mail Address: | 300 YORK STREET, NEW HAVEN, CT, 06511 |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
NEWMAN HERBERT S | Managing Member | 300 YORK STREET, NEW HAVEN, CT, 06511 |
SCHIFFER JOSEPH C | Managing Member | 300 YORK STREET, NEW HAVEN, CT, 06511 |
MUNDAY RICHARD G | Managing Member | 300 YORK STREET, NEW HAVEN, CT, 06511 |
NEWMAN PETER J | Managing Member | 300 YORK STREET, NEW HAVEN, CT, 06511 |
TERRY MAVIS B | Managing Member | 300 YORK STREET, NEW HAVEN, CT, 06511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2014-05-13 | No data | No data |
Name | Date |
---|---|
LC Withdrawal | 2014-05-13 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-02-14 |
ANNUAL REPORT | 2011-02-21 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-01-09 |
Foreign Limited | 2008-06-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State