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 |
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 |
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 | - | - |
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