Search icon

NOVEL AVENUE CREATIVE LLC - Florida Company Profile

Company Details

Entity Name: NOVEL AVENUE CREATIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOVEL AVENUE CREATIVE 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: 13 Nov 2009 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L09000109649
FEI/EIN Number 271302693

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

Address: 105 COVINGTON STREET, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 105 COVINGTON STREET, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL CORNELIUS H Managing Member 105 COVINGTON STREET, PANAMA CITY BEACH, FL, 32413
CAMPBELL KAYLYN M Manager 105 COVINGTON STREET, PANAMA CITY BEACH, FL, 32413
CAMPBELL CORNELIUS H Agent 105 COVINGTON STREET, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2010-11-19 105 COVINGTON STREET, PANAMA CITY BEACH, FL 32413 -
REGISTERED AGENT ADDRESS CHANGED 2010-11-19 105 COVINGTON STREET, PANAMA CITY BEACH, FL 32413 -
REINSTATEMENT 2010-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-19 105 COVINGTON STREET, PANAMA CITY BEACH, FL 32413 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2012-10-09
ANNUAL REPORT 2011-03-15
REINSTATEMENT 2010-11-19
Florida Limited Liability 2009-11-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State