Search icon

NU WAVE CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: NU WAVE CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NU WAVE CONSTRUCTION, 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: 15 Mar 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000027615
FEI/EIN Number 331158013

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

Address: 6412 Tahitian Dr., Bradenton, FL, 34207, US
Mail Address: 6412 Tahitian Dr., Bradenton, FL, 34207, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON BOB J Managing Member 6412 Tahitian Dr., Bradenton, FL, 34207
HENDERSON BOB J Agent 6412 Tahitian Dr., Bradenton, FL, 34207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-09-23 6412 Tahitian Dr., Bradenton, FL 34207 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-23 6412 Tahitian Dr., Bradenton, FL 34207 -
CHANGE OF MAILING ADDRESS 2015-09-23 6412 Tahitian Dr., Bradenton, FL 34207 -
REGISTERED AGENT NAME CHANGED 2015-09-23 HENDERSON, BOB J -
REINSTATEMENT 2015-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2010-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-09-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-03-14
REINSTATEMENT 2010-04-26
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State