Entity Name: | NV GLOBAL PICTURES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NV GLOBAL PICTURES LLC 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. |
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: | 30 Apr 2001 (24 years ago) |
Date of dissolution: | 12 Oct 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Oct 2021 (4 years ago) |
Document Number: | L01000006974 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | SUITE 136V, 10 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441-1812, US |
Mail Address: | SUITE 136V, 10 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441-1812, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEAGY RICHARD H | Managing Member | 10 FAIRWAY DRIVE, SUITE 136V, DEERFIELD BEACH, FL, 334411812 |
HEAGY RICHARD H | Auth | SUITE 136V, Deerfield Beach, FL, 334411812 |
HEAGY RICHARD H | Agent | SUITE 136V, DEERFIELD BEACH, FL, 334411812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-10-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-21 | SUITE 136V, 10 FAIRWAY DRIVE, DEERFIELD BEACH, FL 33441-1812 | - |
REGISTERED AGENT NAME CHANGED | 2013-07-24 | HEAGY, RICHARD H | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-21 | SUITE 136V, 10 FAIRWAY DRIVE, DEERFIELD BEACH, FL 33441-1812 | - |
CHANGE OF MAILING ADDRESS | 2013-01-21 | SUITE 136V, 10 FAIRWAY DRIVE, DEERFIELD BEACH, FL 33441-1812 | - |
LC AMENDMENT AND NAME CHANGE | 2008-11-20 | NV GLOBAL PICTURES LLC | - |
LC AMENDMENT AND NAME CHANGE | 2008-11-12 | NV GLOBAL FILMS LLC | - |
AMENDMENT | 2002-04-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-10-12 |
AMENDED ANNUAL REPORT | 2021-10-08 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-18 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-03-28 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State