Entity Name: | NOVUS PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NOVUS PROPERTIES, 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: |
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 May 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L06000049687 |
FEI/EIN Number |
571236761
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1130 Cleveland Street, Suite 130, Clearwater, FL, 33755, US |
Mail Address: | 1130 Cleveland Street, Suite 130, Clearwater, FL, 33755, US |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FESHBACH KURT N | Managing Member | 1130 Cleveland Street, CLEARWATER, FL, 33755 |
FESHBACH KURT N | Chief Financial Officer | 1130 Cleveland Street, Clearwater, FL, 33755 |
Kurt Feshbach | Agent | 1130 Cleveland Street, Clearwater, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 1130 Cleveland Street, Suite 130, Clearwater, FL 33755 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 1130 Cleveland Street, Suite 130, Clearwater, FL 33755 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | Kurt, Feshbach | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 1130 Cleveland Street, Suite 130, Clearwater, FL 33755 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-18 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-02-05 |
ANNUAL REPORT | 2013-01-13 |
ANNUAL REPORT | 2012-01-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State