Search icon

NEWREZ VENTURES LLC - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

Name Role
NEWREZ LLC Manager
CORPORATION SERVICE COMPANY Agent

Fictitious Names

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

Events

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 - -

Documents

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