Search icon

NEWPORT/PLANTATION PROPERTY L.C. - Florida Company Profile

Company Details

Entity Name: NEWPORT/PLANTATION PROPERTY L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEWPORT/PLANTATION PROPERTY L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 24 May 1991 (34 years ago)
Date of dissolution: 12 Jul 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 2005 (20 years ago)
Document Number: Z00397
FEI/EIN Number 650261495

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: ATTN: KATHRYN MANSFIELD, 3100 MONTICELLO AVE., SUITE 200, DALLAS, TX, 75205
Address: 1775 BROADWAY, 23RD FLOOR, NEW YORK, NY, 10019
Place of Formation: FLORIDA

Key Officers & Management

Name Role
TARRAGON CORPORATION Managing Member
C T CORPORATION SYSTEM Agent

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-07-12 - -
CHANGE OF MAILING ADDRESS 2005-03-19 1775 BROADWAY, 23RD FLOOR, NEW YORK, NY 10019 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-29 1775 BROADWAY, 23RD FLOOR, NEW YORK, NY 10019 -
REINSTATEMENT 2000-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -
REGISTERED AGENT NAME CHANGED 2000-09-25 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2000-09-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 1996-05-08 - -

Documents

Name Date
Voluntary Dissolution 2005-07-12
ANNUAL REPORT 2005-03-19
ANNUAL REPORT 2004-02-10
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-01
REINSTATEMENT 2000-10-27
Reg. Agent Change 2000-09-25
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-07-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State