Entity Name: | NEWPOINT FRANCHISOR, 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: | 05 Aug 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2019 (6 years ago) |
Document Number: | M14000005594 |
FEI/EIN Number |
471275962
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 North Capital of Texas Hwy, Austin,, TX, 78746, US |
Mail Address: | 500 North Capital of Texas Hwy, Austin,, TX, 78746, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Loeffel Eric | Manager | 500 North Capital of Texas Hwy, Austin,, TX, 78746 |
Smith Terry | Auth | 500 North Capital of Texas Hwy, Austin,, TX, 78746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-25 | 500 North Capital of Texas Hwy, Building 3 Suite 200, Austin,, TX 78746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-25 | 500 North Capital of Texas Hwy, Building 3 Suite 200, Austin,, TX 78746 | - |
CHANGE OF MAILING ADDRESS | 2022-04-20 | 1120 S. Capital of Texas Hwy Suite 3-150, Austin,, TX 78746-4475 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-20 | 1120 S. Capital of Texas Hwy Suite 3-150, Austin,, TX 78746-4475 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-08 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2019-10-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000349660 | TERMINATED | 1000000826421 | COLUMBIA | 2019-05-09 | 2039-05-15 | $ 1,804.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-07-29 |
ANNUAL REPORT | 2020-01-26 |
REINSTATEMENT | 2019-10-08 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-07-07 |
ANNUAL REPORT | 2016-01-11 |
Date of last update: 02 May 2025
Sources: Florida Department of State