Entity Name: | 3742 NOVA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3742 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. |
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: | 27 Apr 2006 (19 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 08 Mar 2016 (9 years ago) |
Document Number: | L06000044038 |
FEI/EIN Number |
204844421
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5111 RIDGEWOOD AVENUE, SUITE 201, PORT ORANGE, FL, 32127, US |
Mail Address: | 5111 RIDGEWOOD AVENUE, SUITE 201, PORT ORANGE, FL, 32127, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARK EMMA | Chief Operating Officer | 5111 RIDGEWOOD AVENUE, PORT ORANGE, FL, 32127 |
Clark Douglas A | Agent | 5111 RIDGEWOOD AVENUE, PORT ORANGE, FL, 32127 |
Polito Michael A | Chief Financial Officer | 5111 RIDGEWOOD AVENUE, PORT ORANGE, FL, 32127 |
3742 NOVA MM, INC. | Authorized Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-07 | Clark, Douglas Andrew | - |
LC AMENDMENT | 2016-03-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-06 | 5111 RIDGEWOOD AVENUE, SUITE 201, PORT ORANGE, FL 32127 | - |
CHANGE OF MAILING ADDRESS | 2009-02-06 | 5111 RIDGEWOOD AVENUE, SUITE 201, PORT ORANGE, FL 32127 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-06 | 5111 RIDGEWOOD AVENUE, SUITE 201, PORT ORANGE, FL 32127 | - |
MERGER | 2006-06-30 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000058087 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-18 |
LC Amendment | 2016-03-08 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State