Search icon

NEWPORT VENTURES, INC.

Company Details

Entity Name: NEWPORT VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Oct 2018 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P18000087710
FEI/EIN Number 61-1908544
Address: 4980 NW 13 Court, LAUDERHILL, FL, 33313, US
Mail Address: 4980 NW 13 Court, LAUDERHILL, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Tepps Treco Agent 499 NW 70th Avenue, Plantation, FL, 33317

President

Name Role Address
Johnson Walter President 4980 NW 13 Court, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 4980 NW 13 Court, LAUDERHILL, FL 33313 No data
CHANGE OF MAILING ADDRESS 2021-03-23 4980 NW 13 Court, LAUDERHILL, FL 33313 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 499 NW 70th Avenue, Suite 112, Plantation, FL 33317 No data
REGISTERED AGENT NAME CHANGED 2020-03-18 Tepps Treco No data
REINSTATEMENT 2019-12-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
NEWPORT VENTURES, INC. VS DITECH FINANCIAL, LLC and JUDITH ELIZABETH HODGSON 4D2020-0690 2020-03-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-26129

Parties

Name NEWPORT VENTURES, INC.
Role Appellant
Status Active
Representations William A. Treco
Name DITECH FINANCIAL LLC
Role Appellee
Status Active
Representations Laurence Edson, Nancy M. Wallace, Eric M. Levine, Robert L. Shearin, Heather Lynn Griffiths, William P. Heller
Name Judith Elizabeth Hodgson
Role Appellee
Status Active
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant’s April 3, 2020 “statement as to the basis of this court’s subject matter jurisdiction” and appellee’s April 6, 2020 response, it is ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction.WARNER, KLINGENSMITH and KUNTZ, JJ., concur.
Docket Date 2020-04-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-04-06
Type Response
Subtype Response
Description Response
On Behalf Of Ditech Financial, LLC
Docket Date 2020-04-06
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Ditech Financial, LLC
Docket Date 2020-04-03
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Newport Ventures, Inc.
Docket Date 2020-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's March 20, 2020 motion for extension of time to file jurisdictional statement is granted in part, without prejudice to seeking an additional extension if one is necessary. Appellant shall file the jurisdictional statement within fifteen (15) days from the current due date.
Docket Date 2020-03-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that "appellee's unopposed motion for extension of time to file notice of cross-appeal," filed in this court on March 16, 2020, is granted. Further, ORDERED that appellee may file a notice of cross-appeal within five (5) days after this court determines its jurisdiction over the order attached to appellant's notice of appeal.
Docket Date 2020-03-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE STATEMENT FOR BASIS OF JURISDICTION
On Behalf Of Newport Ventures, Inc.
Docket Date 2020-03-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Newport Ventures, Inc.
Docket Date 2020-03-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE NOTICE OF CROSS-APPEAL
On Behalf Of Ditech Financial, LLC
Docket Date 2020-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ditech Financial, LLC
Docket Date 2020-03-13
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "order on motion to compel redemption amount" is appealable pursuant to Florida Rule of Appellate Procedure 9.130, which directs appeal proceedings of appealable nonfinal orders. Further, appellee may file a response within ten (10) days of service of that statement; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-03-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Newport Ventures, Inc.
Docket Date 2020-03-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-12-18
Domestic Profit 2018-10-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State