Search icon

PAUL NOVAK LLC - Florida Company Profile

Company Details

Entity Name: PAUL NOVAK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAUL NOVAK 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: 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: 27 Mar 2013 (12 years ago)
Date of dissolution: 12 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2021 (4 years ago)
Document Number: L13000045996
FEI/EIN Number 46-2442255

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

Address: 4512 powderhorn place dr., clermont, FL, 34711, US
Mail Address: 4512 powderhorn place dr, clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVAK PAUL Manager 4512 powderhorn place dr, clermont, FL, 34711
NOVAK ARLETTE Managing Member 4512 powderhorn place dr, clermont, FL, 34711
NOVAK PAUL Agent 4512 powderhorn place dr, clermont, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-05 4512 powderhorn place dr., clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2014-02-05 4512 powderhorn place dr., clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-05 4512 powderhorn place dr, clermont, FL 34711 -

Court Cases

Title Case Number Docket Date Status
CATHERINE O. SPIELVOGEL AND MICHAEL R. SPIELVOGEL VS U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR ARMT 2005-7, STEPHANIE A. MUSSELWHITE, A/K/A STEPHANIE SALAMA, SOMERSET SHORES HOMEOWNERS ASSOCIATION, PAUL NOVAK AND SEACOAST NATIONAL BANK 5D2016-1703 2016-05-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-004338-O

Parties

Name MICHAEL R. SPIELVOGEL
Role Appellant
Status Active
Name CATHERINE O. SPIELVOGEL
Role Appellant
Status Active
Representations F. Lee Morrison
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellee
Status Active
Representations Matthew Dickerson, ERIN A. ZEBELL, Curtis A. Wilson, Frederick T. Lowe
Name STEPHANIE MUSSELWHITE
Role Appellee
Status Active
Name PAUL NOVAK LLC
Role Appellee
Status Active
Name SOMERSET SHORES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Seacoast National Bank, N.A.
Role Appellee
Status Active
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-02-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-01-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-01-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of CATHERINE O. SPIELVOGEL
Docket Date 2016-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CATHERINE O. SPIELVOGEL
Docket Date 2016-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CATHERINE O. SPIELVOGEL
Docket Date 2016-11-07
Type Response
Subtype Response
Description RESPONSE ~ PER 10/25 ORDER
On Behalf Of CATHERINE O. SPIELVOGEL
Docket Date 2016-10-25
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS
Docket Date 2016-10-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2016-08-30
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2016-08-29
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD TODD M. HOEPKER 0507611
Docket Date 2016-08-18
Type Mediation
Subtype Other
Description Other ~ APPELLEE'S CERTIFICATE OF AUTHORITY
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2016-08-16
Type Mediation
Subtype Other
Description Other ~ APPELLANT'S CERTIFICATE OF AUTHORITY
On Behalf Of CATHERINE O. SPIELVOGEL
Docket Date 2016-08-04
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA F. LEE MORRISON 629251
On Behalf Of CATHERINE O. SPIELVOGEL
Docket Date 2016-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2016-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CATHERINE O. SPIELVOGEL
Docket Date 2016-07-12
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-07-11
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA F. LEE MORRISON 629251
On Behalf Of CATHERINE O. SPIELVOGEL
Docket Date 2016-06-30
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2016-05-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA F. LEE MORRISON 629251
On Behalf Of CATHERINE O. SPIELVOGEL
Docket Date 2016-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-05-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/13/16
On Behalf Of CATHERINE O. SPIELVOGEL
Docket Date 2016-05-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-17
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-12
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-02-05
Florida Limited Liability 2013-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State