Search icon

NEWPOINT FRANCHISOR, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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