Search icon

ARS NOVA INTERNATIONAL, LLC. - Florida Company Profile

Company Details

Entity Name: ARS NOVA INTERNATIONAL, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARS NOVA INTERNATIONAL, 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: 16 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: L11000130596
FEI/EIN Number 80-0880088

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

Address: 3205 Triton Circle, TALLAHASSEE, FL, 32312, US
Mail Address: 3205 Triton Circle, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON JOEL C Chief Executive Officer 3205 Triton Circle, TALLAHASSEE, FL, 32312
JOHNSON JOEL C Agent 3205 Triton Circle, TALLAHASSEE, FL, 32312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000056133 SONIC WARRIOR MUSIC ACTIVE 2021-04-23 2026-12-31 - 2121 CORINNE STREET, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 3205 Triton Circle, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 3205 Triton Circle, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2022-05-01 3205 Triton Circle, TALLAHASSEE, FL 32312 -
REINSTATEMENT 2019-10-01 - -
REGISTERED AGENT NAME CHANGED 2019-10-01 JOHNSON, JOEL C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2012-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-22
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State