Entity Name: | NEWHOMEPROGRAMS.COM LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 May 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | M09000002006 |
FEI/EIN Number |
510552808
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7320 E Fletcher Ave, Tampa, FL, 33637, US |
Mail Address: | 22323 LAMASTER LANE, SPRING, TX, 77373, US |
ZIP code: | 33637 |
County: | Hillsborough |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | - |
KAMMERDIENER CORY L | Managing Member | 22323 LAMASTER LANE, SPRING, TX, 77373 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000002424 | NHP COMMERCIAL REAL ESTATE & BUSINESS BROKERAGE | EXPIRED | 2016-01-06 | 2021-12-31 | - | 9595 SIX PINES DRIVE #8210, SPRING, TX, 77373 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-18 | REGISTERED AGENTS INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-18 | 7901 4TH STREET N, STE 300, ST PETERSBURG, FL 33702 | - |
REINSTATEMENT | 2017-09-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-05 | 7320 E Fletcher Ave, Suite 148, Tampa, FL 33637 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-08 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-02-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State