Search icon

NEWFIELDS COMPANIES, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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