Search icon

7175 NOVA L.L.C. - Florida Company Profile

Company Details

Entity Name: 7175 NOVA L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7175 NOVA L.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: 27 Aug 2004 (21 years ago)
Date of dissolution: 11 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2016 (9 years ago)
Document Number: L04000063816
FEI/EIN Number NOT APPLICABLE

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

Address: 5079 NORTH DIXIE HIGHWAY #247, OAKLAND PARK, FL, 33334
Mail Address: 5079 NORTH DIXIE HIGHWAY #247, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUHN SCOTT V Managing Member 5079 NORTH DIXIE HIGHWAY #247, OAKLAND PARK, FL, 33334
STEWARD-KUHN SHEVAUN E Managing Member 5079 NORTH DIXIE HIGHWAY, #247, OAKLAND PARK, FL, 33334
NATHAN RANDY J Agent C/O FRANK, WEINBERG & BLACK, P.A., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-18 5079 NORTH DIXIE HIGHWAY #247, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2008-01-18 5079 NORTH DIXIE HIGHWAY #247, OAKLAND PARK, FL 33334 -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-07-17 C/O FRANK, WEINBERG & BLACK, P.A., 7805 SW 6TH COURT, PLANTATION, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-11
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-17
ANNUAL REPORT 2012-01-29
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-01-17
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-01-18
REINSTATEMENT 2007-10-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State