Search icon

NVLOOK, LLC - Florida Company Profile

Company Details

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

NVLOOK, 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: 04 Mar 2011 (14 years ago)
Document Number: L11000027275
FEI/EIN Number 275434042

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

Address: 1525 NW 3rd St., Deerfield Beach, FL, 33442, US
Mail Address: 1525 NW 3rd St., Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE KOGAN FIRM, P.A. Agent -
The Kapusta Living Trust Manager 1525 NW 3rd St., Deerfield Beach, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000075523 NVTEK EXPIRED 2019-07-11 2024-12-31 - 11743 BAYFIELD DR, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-05 1525 NW 3rd St., Ste. 2, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2024-06-05 1525 NW 3rd St., Ste. 2, Deerfield Beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2024-06-05 The Kogan Firm, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-06-05 500 NE 4th St., Ste. 200, Ft. Lauderdale, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-06-05
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State