Search icon

6011 NOVA, LLC - Florida Company Profile

Company Details

Entity Name: 6011 NOVA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

6011 NOVA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jun 2020 (5 years ago)
Document Number: L05000055939
FEI/EIN Number 203137160

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

Mail Address: P.O. Box 340, Chokoloskee, FL, 34138, US
Address: 1180 Chokoloskee #5, Chokoloskee, FL, 34138, US
ZIP code: 34138
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARDELEAN ANA Chief Executive Officer 11820 nw 36th pl, sunrise, FL, 33323
Ardelean David Manager P.O. Box 340, Chokoloskee, FL, 34138
ARDELEAN ANA Agent 1180 Chokoloskee Dr #5, Chokoloskee, FL, 34138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 1180 Chokoloskee #5, Chokoloskee, FL 34138 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-10 1180 Chokoloskee Dr #5, Chokoloskee, FL 34138 -
CHANGE OF MAILING ADDRESS 2021-04-16 1180 Chokoloskee #5, Chokoloskee, FL 34138 -
REGISTERED AGENT NAME CHANGED 2020-06-23 ARDELEAN, ANA -
REINSTATEMENT 2020-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2010-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-16
REINSTATEMENT 2020-06-23
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State