Entity Name: | NOVA CONSTRUCTION AND DESIGN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NOVA CONSTRUCTION AND DESIGN 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: |
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 Oct 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Nov 2015 (9 years ago) |
Document Number: | L13000146951 |
FEI/EIN Number |
46-4032912
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1787 PINYON PINE DR, SARASOTA, FL, 34240, US |
Mail Address: | 1787 PINYON PINE DR, SARASOTA, FL, 34240, US |
ZIP code: | 34240 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VARODI LASLO | Managing Member | 1787 PINYON PINE DR, SARASOTA, FL, 34240 |
PAVELA ZSOLT | Manager | 2451 PELICAN DR, SARASOTA, FL, 34237 |
COZZETTE DAVID | Agent | 7365 MERCHANT COURT, SARASOTA, FL, 34240 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000109619 | TORNADO CONSTRUCTION | EXPIRED | 2013-11-07 | 2018-12-31 | - | 9691 KNIGHTSBRIDGE CIRCLE, SARASOTA, FL, 34238 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 1787 PINYON PINE DR, SARASOTA, FL 34240 | - |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 1787 PINYON PINE DR, SARASOTA, FL 34240 | - |
REINSTATEMENT | 2015-11-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-15 | COZZETTE, DAVID | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
REINSTATEMENT | 2015-11-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State