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. |
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 |
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 |
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 | - | - |
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