Search icon

FMT NOVA, LLC - Florida Company Profile

Company Details

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

FMT NOVA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2021 (4 years ago)
Document Number: L10000031379
FEI/EIN Number 272183904

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

Address: 275 John Knox Rd, e101, TALLAHASSEE, FL, 32303, US
Mail Address: 275 John Knox Rd, e101, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRANOVA FRANK Manager 275 John Knox Rd, TALLAHASSEE, FL, 32303
TERRANOVA FRANK Agent 275 John Knox Rd, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 275 John Knox Rd, e101, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2024-04-30 275 John Knox Rd, e101, TALLAHASSEE, FL 32303 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 275 John Knox Rd, e101, TALLAHASSEE, FL 32303 -
REINSTATEMENT 2021-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-26 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 TERRANOVA, FRANK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-18
REINSTATEMENT 2021-01-05
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-11-10
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-04-30
LC Amendment 2015-09-10
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State