Search icon

NEWBOLD SERVICES, LLC

Company Details

Entity Name: NEWBOLD SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
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
Address: 127 TANNER RD, GREENVILLE, SC 29607
Mail Address: 127 TANNER RD, GREENVILLE, SC 29607
Place of Formation: SOUTH CAROLINA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
CARTER, ERWIN Chief Executive Officer 127 TANNER RD, GREENVILLE, SC 29607

Manager

Name Role Address
Bigras, Claude A Manager 127 TANNER RD, GREENVILLE, SC 29644
Lavigne, Stéphane Manager 127 TANNER RD, GREENVILLE, SC 29607
CARTER, ERWIN Manager 127 TANNER RD, GREENVILLE, SC 29607

Vice President

Name Role Address
Bigras, Claude A Vice President 127 TANNER RD, GREENVILLE, SC 29644
Lavigne, Stéphane Vice President 127 TANNER RD, GREENVILLE, SC 29607
Boomrod, Mike Vice President 127 TANNER RD, GREENVILLE, SC 29607

President

Name Role Address
Jameson, Paul President 127 TANNER RD, GREENVILLE, SC 29607

Senior Vice President Finance

Name Role Address
Nesbett, Matt Senior Vice President Finance 127 TANNER RD, GREENVILLE, SC 29607

Secretary

Name Role Address
Marcoux, Christian Secretary 127 TANNER RD, GREENVILLE, SC 29607

Asst. Secretary

Name Role Address
Romano, Vanessa Asst. Secretary 127 TANNER RD, GREENVILLE, SC 29607

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-07-06 No data No data
REGISTERED AGENT NAME CHANGED 2023-07-06 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-06 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REINSTATEMENT 2018-10-15 No data No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
LC STMNT OF RA/RO CHG 2018-01-04 No data No data

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: 25 Jan 2025

Sources: Florida Department of State