Search icon

NEWBOLD SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: NEWBOLD SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
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: 04 Mar 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Jul 2023 (2 years ago)
Document Number: M10000001048
FEI/EIN Number 20-4786553

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

Address: 127 TANNER RD, GREENVILLE, SC 29607
Mail Address: 127 TANNER RD, GREENVILLE, SC 29607
Place of Formation: SOUTH CAROLINA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
CARTER, ERWIN Chief Executive Officer 127 TANNER RD, GREENVILLE, SC 29607
Bigras, Claude A Manager 127 TANNER RD, GREENVILLE, SC 29644
Bigras, Claude A Vice President 127 TANNER RD, GREENVILLE, SC 29644
Lavigne, Stéphane Manager 127 TANNER RD, GREENVILLE, SC 29607
Lavigne, Stéphane Vice President 127 TANNER RD, GREENVILLE, SC 29607
Jameson, Paul President 127 TANNER RD, GREENVILLE, SC 29607
Nesbett, Matt Senior Vice President Finance 127 TANNER RD, GREENVILLE, SC 29607
Boomrod, Mike Vice President 127 TANNER RD, GREENVILLE, SC 29607
Marcoux, Christian Secretary 127 TANNER RD, GREENVILLE, SC 29607

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-07-06 - -
REGISTERED AGENT NAME CHANGED 2023-07-06 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-07-06 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2018-10-15 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT OF RA/RO CHG 2018-01-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
CORLCRACHG 2023-07-06
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-10-15
CORLCRACHG 2018-01-04
ANNUAL REPORT 2017-01-11

Date of last update: 24 Feb 2025

Sources: Florida Department of State