Entity Name: | NOVA HIGH SCHOOL CLASS OF '67, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NOVA HIGH SCHOOL CLASS OF '67, 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. |
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: | 22 Aug 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000096599 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 515 E. Las Olas Blvd., 6th Floor, FT LAUDERDALE, FL, 33301, US |
Mail Address: | 515 E. Las Olas Blvd., 6th Floor, FT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUCAS PAUL | Manager | 435 12TH PLACE SE, VERO BEACH, FL, 32962 |
USHEROFF JEROME M | Managing Member | 8238 Cloud Peak Drive, Boynton Beach, FL, 33473 |
WOULFE RICHARD T | Managing Member | 515 E. Las Olas Blvd., FT LAUDERDALE, FL, 33301 |
WOULFE RICHARD T | Agent | 515 E. Las Olas Blvd., FT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-28 | 515 E. Las Olas Blvd., 6th Floor, SunTrust Center, FT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2016-03-28 | 515 E. Las Olas Blvd., 6th Floor, SunTrust Center, FT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-28 | 515 E. Las Olas Blvd., 6th Floor, SunTrust Center, FT LAUDERDALE, FL 33301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State