Search icon

NOVIA GROUP LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: NOVIA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOVIA GROUP 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: 27 Mar 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000030044
FEI/EIN Number 264693480

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

Address: 4540 W HIGHWAY 40, OCALA, FL, 34482, US
Mail Address: 4540 W HIGHWAY 40, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NOVIA GROUP LLC, NEW YORK 3803746 NEW YORK

Key Officers & Management

Name Role Address
MOREAU JOSEPH R Managing Member 8755 SW 83rd CT RD, OCALA, FL, 34481
DEAN JONATHAN S Agent 230 NE 25TH AVENUE, STE 100, OCALA, FL, 344709009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-11 4540 W HIGHWAY 40, OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 2014-04-11 4540 W HIGHWAY 40, OCALA, FL 34482 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000964917 TERMINATED 1000000505301 MARION 2013-05-08 2033-05-22 $ 366.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State