Search icon

NOVENTA OCHO, LLC - Florida Company Profile

Company Details

Entity Name: NOVENTA OCHO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOVENTA OCHO, 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.
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: 26 Apr 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L04000032341
FEI/EIN Number 651228431

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

Mail Address: 11828 LA GRANGE AVENUE, LOS ANGELES, CA, 90025
Address: 1100 HIGHWAY 98 EAST, B801, DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS WAYNE M Managing Member 1100 HIGHWAY 98 EAST, B801, DESTIN, FL, 32541
Lubinski Nancy Auth 11828 LA GRANGE AVENUE, LOS ANGELES, CA, 90025
GORDON A. BENJAMIN Agent 2113 LEWIS TURNER BLVD, #100, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 1100 HIGHWAY 98 EAST, B801, DESTIN, FL 32541 -
REINSTATEMENT 2012-04-10 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 2113 LEWIS TURNER BLVD, #100, FORT WALTON BEACH, FL 32547 -
REGISTERED AGENT NAME CHANGED 2012-04-10 GORDON, A. BENJAMIN -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2012-03-09 - -
LC AMENDMENT 2007-10-22 - -
CHANGE OF MAILING ADDRESS 2007-01-24 1100 HIGHWAY 98 EAST, B801, DESTIN, FL 32541 -
AMENDMENT 2004-07-19 - -

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-16
Reinstatement 2012-04-10
Admin. Diss. for Reg. Agent 2012-03-09
Reg. Agent Resignation 2011-10-11
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-29
LC Amendment 2007-10-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State