Search icon

DENISE NOVAK, LLC - Florida Company Profile

Company Details

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

DENISE NOVAK, 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: 28 Jul 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L09000072202
FEI/EIN Number 270623314

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

Address: 1325 OAKES BLVD, NAPLES, FL, 34119
Mail Address: 1325 OAKES BLVD, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Masnjak DENISE Managing Member 1325 OAKES BLVD, NAPLES, FL, 34119
Masnjak Karl T Manager 1325 OAKES BLVD, NAPLES, FL, 34119
Masnjak DENISE M Agent 1325 OAKES BLVD, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000098940 COACH KARL MASNJAK EXPIRED 2011-06-09 2016-12-31 - 1325 OAKES BLVD, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 Masnjak, DENISE M -
CHANGE OF MAILING ADDRESS 2011-02-16 1325 OAKES BLVD, NAPLES, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 1325 OAKES BLVD, NAPLES, FL 34119 -
REINSTATEMENT 2011-02-16 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 1325 OAKES BLVD, NAPLES, FL 34119 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-05
REINSTATEMENT 2011-02-16
Florida Limited Liability 2009-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State