Search icon

NUVIEW ELECTRONICS LLC - Florida Company Profile

Company Details

Entity Name: NUVIEW ELECTRONICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NUVIEW ELECTRONICS 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: 18 Mar 2013 (12 years ago)
Document Number: L13000040033
FEI/EIN Number 35-2299318

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

Address: 2908 9TH ST WEST, UNIT A, BRADENTON, FL, 34205
Mail Address: 2908 9TH ST WEST, UNIT A, BRADENTON, FL, 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAGUERRE ARNOLD Manager 2908 9TH STREET WEST, BRADENTON, FL, 34205
LAGUERRE ANOLT Agent 2908 9TH STREET WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-09-01 2908 9TH ST WEST, UNIT A, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2025-09-01 2908 9TH ST WEST, UNIT A, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-01 2908 9TH ST WEST, UNIT A, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2024-09-01 2908 9TH ST WEST, UNIT A, BRADENTON, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 2908 9TH STREET WEST, A, BRADENTON, FL 34205 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000397453 TERMINATED 1000000828306 MANATEE 2019-05-28 2039-06-05 $ 1,202.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State