Search icon

NUVACEUTICAL, LLC - Florida Company Profile

Company Details

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

NUVACEUTICAL, 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: 01 Apr 2009 (16 years ago)
Date of dissolution: 02 Oct 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Oct 2013 (12 years ago)
Document Number: L09000031529
FEI/EIN Number NOT APPLICABLE

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

Address: 999 WEST YAMATO RD., SUITE 100, BOCA RATON, FL, 33431
Mail Address: 999 WEST YAMATO RD., SUITE 100, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RSOP HOLDINGS DELAWARE, LLC Managing Member 1900 CORPORATE BLVD., SUITE 101 WEST, BOCA RATON, FL, 33431
WALTER H. MESSICK, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-10-02 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 1900 CORPORATE BLVD., SUITE 101 WEST, BOCA RATON, FL 33431 -

Court Cases

Title Case Number Docket Date Status
SMART SAVINGS CENTER, LLC et al. VS OFFICE OF THE ATTORNEY GENERAL, etc. 4D2015-2102 2015-06-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA014223

Parties

Name XACTI, LLC
Role Petitioner
Status Active
Name DISCOUNT MOVIE SALE, LLC
Role Petitioner
Status Active
Name REBATEGIANT.COM, LLC
Role Petitioner
Status Active
Name BESTBRANDVALUES.COM, LLC
Role Petitioner
Status Active
Name BEST BUYER DISCOUNTS, LLC
Role Petitioner
Status Active
Name RSOP HOLDINGS, LLC
Role Petitioner
Status Active
Name DISCOUNTPOSTERSALE.COM, LLC
Role Petitioner
Status Active
Name NUVACEUTICAL, LLC
Role Petitioner
Status Active
Name HOTBOOKSALE.COM, LLC
Role Petitioner
Status Active
Name ROYALARCADE.COM, LLC
Role Petitioner
Status Active
Name SMART SAVINGS CENTER, LLC
Role Petitioner
Status Active
Representations John B.T. Murray, Jr., Jason D. Joffe
Name SMARTSAVINGSCENTER.COM
Role Petitioner
Status Active
Name DISCOUNT BOOK SALE, LLC
Role Petitioner
Status Active
Name OFFICE OF THE ATTORNEY GENERAL
Role Respondent
Status Active
Representations Philip M. Burlington, Katherine Kiziah, Zachary Rian Potter
Name XACTI GLOBAL, LLC
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name DEPT. OF LEGAL AFFAIRS
Role Respondent
Status Active
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-27
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that the respondent's June 29, 2015 motion to strike Exhibit "A" to petitioners' reply is denied.
Docket Date 2015-07-27
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the June 3, 2015 petition for writ of certiorari is denied on the merits.TAYLOR, CONNER and FORST, JJ., Concur.
Docket Date 2015-07-27
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2015-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of OFFICE OF THE ATTORNEY GENERAL
Docket Date 2015-06-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of OFFICE OF THE ATTORNEY GENERAL
Docket Date 2015-06-25
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of SMART SAVINGS CENTER
Docket Date 2015-06-15
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of OFFICE OF THE ATTORNEY GENERAL
Docket Date 2015-06-15
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO S/C ORDER
On Behalf Of OFFICE OF THE ATTORNEY GENERAL
Docket Date 2015-06-04
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that petitioners' June 3, 2015 emergency motion to review denial of stay pending certiorari review is granted, and this court stays the enforcement of the trial court's June 2, 2015 order pending further order of this court; further, ORDERED that respondent shall file a response within ten (10) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2015-06-03
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of OFFICE OF THE ATTORNEY GENERAL
Docket Date 2015-06-03
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of SMART SAVINGS CENTER
Docket Date 2015-06-03
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of SMART SAVINGS CENTER
Docket Date 2015-06-03
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-06-03
Type Response
Subtype Response
Description Response ~ TO REQUEST FOR EMERGENCY TREATMENT AND EMERGENCY MOTION
On Behalf Of OFFICE OF THE ATTORNEY GENERAL
Docket Date 2015-06-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Reg. Agent Resignation 2015-06-30
VOLUNTARY DISSOLUTION 2013-10-02
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-05
Florida Limited Liability 2009-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State