Newgate Homes LLC is a Limited Liability Company located in Clarkdale, AZ. The company was incorporated on June 3, 2015, under the California Secretary of State’s registration number 201515910204. It is currently listed as an forfeitedftbsos entity.
The principal address of Newgate Homes LLC is 917 Main St, Clarkdale, AZ 86324 and mailing address is 1575 Spinnaker Dr #205, Ventura, CA 93001, where all official business activities and communication are managed.
For legal purposes, Linda Diane Andreotti serves as the registered agent for the company, located at 1575 Spinnaker Dr #205, Ventura, CA 93001, handling all compliance and official matters for company.
Forfeited - FTB/SOS
Updated 3/27/2025 6:55:22 AM
Newgate Homes LLC
Filing information
Company Name
Newgate Homes LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201515910204
Date Filed
June 3, 2015
Company Age
9 years 10 months
State
AZ
Status
Forfeited - FTB/SOS
Formed In
Delaware
Statement of Info Due Date
06/30/2019
Standing
Secretary of State
Not Good
Franchise Tax Board
Not Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
12/04/2019
The data on Newgate Homes LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.
Contact details
Principal Address
917 Main St
Clarkdale, AZ 86324
Clarkdale, AZ 86324
Mailing Address
1575 Spinnaker Dr #205
Ventura, CA 93001
Ventura, CA 93001
Agent
Individual
Linda Diane Andreotti
1575 Spinnaker Dr #205
Ventura, CA 93001
Linda Diane Andreotti
1575 Spinnaker Dr #205
Ventura, CA 93001
Events
Event Type
Filed Date
Effective Date
Description
Event Type
System Amendment - FTB Forfeited
Filed Date
10/1/2020
Effective Date
Description
Event Type
System Amendment - SOS Forfeited
Filed Date
12/4/2019
Effective Date
Description
Event Type
System Amendment - Pending Suspension
Filed Date
9/5/2019
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
9/5/2019
Effective Date
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
7/3/2019
Effective Date
Description
More...
Document Images
Statement of Information
4/17/2017
Statement of Information
6/10/2016
Initial Filing
6/3/2015
Other companies in Clarkdale