Search icon

NV ADVERTISING, LLC - Florida Company Profile

Company Details

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

NV ADVERTISING, 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: 15 Nov 2010 (14 years ago)
Document Number: L10000118223
FEI/EIN Number 273857553

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

Address: 3030 N. Rocky Point Drive W., TAMPA, FL, 33607, US
Mail Address: 3030 N. Rocky Pointe Drive W., TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALICEA NICOLE Managing Member 2115 W FERRIS AVE, TAMPA, FL, 33603
ALICEA NICOLE Agent 2115 W. Ferris Avenue, Tampa, FL, 33603

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000025314 BRAND NV ACTIVE 2019-02-21 2029-12-31 - 2115 W FERRIS AVE, TAMPA, FL, 33603
G16000063321 CREATE BRAND NV ACTIVE 2016-06-27 2026-12-31 - 2115 W FERRIS AVE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 3030 N. Rocky Point Drive W., Suite 150, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2024-02-06 3030 N. Rocky Point Drive W., Suite 150, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 2115 W. Ferris Avenue, Tampa, FL 33603 -
REGISTERED AGENT NAME CHANGED 2019-01-31 ALICEA, NICOLE -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-09
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State