Entity Name: | NEWFIELDS COMPANIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 28 Jul 2014 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 21 May 2018 (7 years ago) |
Document Number: | M14000005339 |
FEI/EIN Number |
582585034
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1349 W. Peachtree St. NW, Atlanta, GA, 30309, US |
Mail Address: | 1349 W. Peachtree St. NW, Atlanta, GA, 30309, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Hicks Ginger | Member | 1349 W. Peachtree St. NW, Atlanta, GA, 30309 |
Baker Ryan | Member | 1349 W. Peachtree St. NW, Atlanta, GA, 30309 |
Wild Michael | Member | 1349 W. Peachtree St. NW, Atlanta, GA, 30309 |
Gobb Patrick C | Chief Executive Officer | 1349 W. Peachtree St. NW, Atlanta, GA, 30309 |
Hall William L | Chairman | 1349 W. Peachtree St. NW, Atlanta, GA, 30309 |
Krieger Gary | Manager | 1349 W. Peachtree St. NW, Atlanta, GA, 30309 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-14 | 1349 W. Peachtree St. NW, Suite 1950, Atlanta, GA 30309 | - |
CHANGE OF MAILING ADDRESS | 2020-04-14 | 1349 W. Peachtree St. NW, Suite 1950, Atlanta, GA 30309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-21 | 115 N CALHOUN ST, SUITE 4, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2018-05-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-05-21 | Cogency Global INC. | - |
REINSTATEMENT | 2018-05-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2015-05-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-01-28 |
CORLCRACHG | 2018-05-21 |
REINSTATEMENT | 2018-05-02 |
ANNUAL REPORT | 2016-07-12 |
LC Amendment | 2015-05-05 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State