Search icon

NUVA NUVO, LLC - Florida Company Profile

Company Details

Entity Name: NUVA NUVO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NUVA NUVO, 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: 11 Jan 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Mar 2017 (8 years ago)
Document Number: L11000004000
FEI/EIN Number 274487613

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

Address: 2550 Stag Run Blvd Apt 832, Clearwater, FL, 33765, US
Mail Address: 2550 Stag Run Blvd Apt 832, Clearwater, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLEEM- SZEMER NADA Chief Financial Officer 2550 Stag Run Blvd Apt 832, Clearwater, FL, 33765
Szemer Michael Chief Executive Officer 2550 Stag Run Blvd Apt 832, Clearwater, FL, 33765
SZEMER Michael A Agent 2550 Stag Run Blvd Apt 832, Clearwater, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 2550 Stag Run Blvd Apt 832, Clearwater, FL 33765 -
CHANGE OF MAILING ADDRESS 2023-02-28 2550 Stag Run Blvd Apt 832, Clearwater, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 2550 Stag Run Blvd Apt 832, Clearwater, FL 33765 -
REGISTERED AGENT NAME CHANGED 2022-01-24 SZEMER, Michael Andrew -
LC AMENDMENT 2017-03-31 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-16
LC Amendment 2017-03-31
ANNUAL REPORT 2017-02-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State