Entity Name: | NVEST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 26 Jan 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2023 (2 years ago) |
Document Number: | L05000008235 |
FEI/EIN Number | 42-1678368 |
Address: | 13379 MCGREGOR BLVD SUITE 2, FORT MYERS, FL 33919 |
Mail Address: | 13379 MCGREGOR BLVD SUITE 2, FORT MYERS, FL 33919 |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COZZA, BRADLEY E | Agent | 13379 McGregor Blvd, Suite 2, FORT MYERS, FL 33919 |
Name | Role | Address |
---|---|---|
COZZA, BRADLEY E | Managing Member | 13379 MCGREGOR BLVD, SUITE 2 FORT MYERS, FL 33919 |
Name | Role | Address |
---|---|---|
COZZA, SANDRA | Authorized Member | 13379 MCGREGOR BLVD SUITE 2, FORT MYERS, FL 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-01-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-16 | COZZA, BRADLEY E | No data |
REINSTATEMENT | 2017-10-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
LC AMENDMENT | 2016-05-20 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-01 | 13379 McGregor Blvd, Suite 2, FORT MYERS, FL 33919 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-09-14 | 13379 MCGREGOR BLVD SUITE 2, FORT MYERS, FL 33919 | No data |
CHANGE OF MAILING ADDRESS | 2011-09-14 | 13379 MCGREGOR BLVD SUITE 2, FORT MYERS, FL 33919 | No data |
REINSTATEMENT | 2006-10-05 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000182455 | TERMINATED | 1000000883450 | LEE | 2021-04-07 | 2031-04-21 | $ 4,560.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
REINSTATEMENT | 2023-01-03 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
REINSTATEMENT | 2017-10-16 |
LC Amendment | 2016-05-20 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-01-23 |
ANNUAL REPORT | 2013-02-01 |
Date of last update: 29 Jan 2025
Sources: Florida Department of State