Entity Name: | NOUVEAU PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NOUVEAU PROPERTIES, 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: | 24 Jan 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L14000032724 |
FEI/EIN Number |
46-4766826
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6858 La Loma Drive, Jacksonville, FL, 32217, US |
Mail Address: | 6858 La Loma Drive, Jacksonville, FL, 32217, US |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shepard Anny | Manager | 6858 La Loma Drive, Jacksonville, FL, 32217 |
Phillips Tavis J | Auth | 6858 La Loma Drive, Jacksonville, FL, 32217 |
SHEPARD ANNY | Agent | 6858 La Loma Drive, Jacksonville, FL, 32217 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000107120 | NEW MARKET PLAZA | EXPIRED | 2017-09-27 | 2022-12-31 | - | 1507 WEST WRIGHT ST, PENSACOLA, FL, 32501 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-19 | 6858 La Loma Drive, Jacksonville, FL 32217 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-19 | 6858 La Loma Drive, Jacksonville, FL 32217 | - |
CHANGE OF MAILING ADDRESS | 2020-07-19 | 6858 La Loma Drive, Jacksonville, FL 32217 | - |
REINSTATEMENT | 2019-11-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-02 | SHEPARD, ANNY | - |
REINSTATEMENT | 2015-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC STMNT OF RA/RO CHG | 2015-09-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-19 |
REINSTATEMENT | 2019-11-24 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-01-21 |
REINSTATEMENT | 2015-11-02 |
CORLCRACHG | 2015-09-11 |
Florida Limited Liability | 2014-01-24 |
Date of last update: 02 May 2025
Sources: Florida Department of State