Search icon

NOVUS REALTY, LLC - Florida Company Profile

Company Details

Entity Name: NOVUS REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOVUS REALTY, 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: 03 Jan 2011 (14 years ago)
Date of dissolution: 25 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Dec 2023 (a year ago)
Document Number: L11000000741
FEI/EIN Number 274422084

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

Mail Address: 1825 MAIN STREET, WESTON, FL, 33326, US
Address: 1825 MAIN STREET, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAURIZANO VICTOR E Manager 12280 Miramar Blvd, Miramar, FL, 33025
ARDIZZONI Maria Andrea Agent 17921 SW 35th Street, Miramar, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-25 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-07 1825 MAIN STREET, Weston, FL 33326 -
REGISTERED AGENT NAME CHANGED 2023-12-07 ARDIZZONI, Maria Andrea -
REGISTERED AGENT ADDRESS CHANGED 2023-12-07 17921 SW 35th Street, Miramar, FL 33029 -
CHANGE OF MAILING ADDRESS 2023-09-20 1825 MAIN STREET, Weston, FL 33326 -
LC AMENDMENT 2013-04-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001027748 TERMINATED 1000000508866 BROWARD 2013-05-22 2033-05-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-25
AMENDED ANNUAL REPORT 2023-12-07
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-02

Date of last update: 01 Jun 2025

Sources: Florida Department of State