Entity Name: | NEWREZ VENTURES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Sep 1996 (29 years ago) |
Branch of: | NEWREZ VENTURES LLC, ILLINOIS (Company Number LLC_02073692) |
Date of dissolution: | 30 Oct 2023 (a year ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 30 Oct 2023 (a year ago) |
Document Number: | M96000000342 |
FEI/EIN Number |
391856165
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1245 CHEYENNE AVENUE, GRAFTON, WI, 53024, US |
Mail Address: | 1245 CHEYENNE AVENUE, GRAFTON, WI, 53024, US |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
NEWREZ LLC | Manager |
CORPORATION SERVICE COMPANY | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000061244 | MSC MORTGAGE | EXPIRED | 2013-06-18 | 2018-12-31 | - | 4000 W. BROWN DEER ROAD, BROWN DEER, WI, 53209 |
G11000063362 | GUARANTY MORTGAGE | EXPIRED | 2011-06-23 | 2016-12-31 | - | 4000 W. BROWN DEER ROAD, BROWN DEER, WI, 53209 |
G11000053248 | STRATEGY MORTGAGES | EXPIRED | 2011-06-07 | 2016-12-31 | - | 8290 DEVEREUX DRIVE, SUITE 102, MELBOURNE, FL, 32940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2023-10-30 | - | - |
LC AMENDMENT AND NAME CHANGE | 2023-07-10 | NEWREZ VENTURES LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-10 | 1245 CHEYENNE AVENUE, SUITE 304B/304C, GRAFTON, WI 53024 | - |
CHANGE OF MAILING ADDRESS | 2023-07-10 | 1245 CHEYENNE AVENUE, SUITE 304B/304C, GRAFTON, WI 53024 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-19 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2015-06-19 | CORPORATION SERVICE COMPANY | - |
LC STMNT OF RA/RO CHG | 2015-06-19 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2023-10-30 |
LC Amendment and Name Change | 2023-07-10 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State