Search icon

NUGUAVA TECHNOLOGIES, LLC - Florida Company Profile

Company Details

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

NUGUAVA TECHNOLOGIES, 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: 26 May 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L09000050514
FEI/EIN Number 270234221

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

Address: 325 WOODSTEAD CIRCLE, LONGWOOD, FL, 32779, US
Mail Address: 325 WOODSTEAD CIRCLE, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUEGER MARKUS Managing Member 325 WOODSTEAD CIRCLE, LONGWOOD, FL, 32779
FUEGER EMILY R Managing Member 325 WOODSTEAD CIRCLE, LONGWOOD, FL, 32779
FUEGER EMILY R Agent 325 WOODSTEAD CIRCLE, LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000022142 NUGUAVA EXPIRED 2011-03-01 2016-12-31 - 325 WOODSTEAD CIRCLE, LONGWOOD, FL, 32779
G10000087114 NUGUAVA TECHNOLOGIES EXPIRED 2010-09-22 2015-12-31 - 325 WOODSTEAD CIRCLE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-04-25 325 WOODSTEAD CIRCLE, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2011-01-10 FUEGER, EMILY R -
LC AMENDMENT 2009-06-01 - -

Documents

Name Date
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-02-20
ADDRESS CHANGE 2011-05-31
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-02-03
LC Amendment 2009-06-01
Florida Limited Liability 2009-05-26

Date of last update: 02 May 2025

Sources: Florida Department of State