Search icon

NEUVANA, LLC - Florida Company Profile

Company Details

Entity Name: NEUVANA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEUVANA, 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: 17 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Feb 2018 (7 years ago)
Document Number: L14000044169
FEI/EIN Number 46-5459484

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

Address: 1515 N Federal Hwy, Suite 300, Boca Raton, FL, 33432, US
Mail Address: 1515 N Federal Hwy, Suite 300, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTLEDGE RICHARD G Vice Chairman 2268 ACORN PALM ROAD, BOCA RATON, 33432
ORLANDO WARREN Chairman 21731 FRONTENAC CT, BOCA RATON, FL, 33433
BRANNON AMI Chief Executive Officer 1515 N Federal Hwy, Boca Raton, FL, 33432
Michael Karsch Esq. Agent 101 NE Third Avenue Suite 1800, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 1515 N Federal Hwy, Suite 300, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2023-04-30 1515 N Federal Hwy, Suite 300, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2018-03-01 Michael, Karsch, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 101 NE Third Avenue Suite 1800, Fort Lauderdale, FL 33301 -
LC AMENDMENT AND NAME CHANGE 2018-02-12 NEUVANA, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000389617 ACTIVE 502023CA016132XXXAMB 15TH JUDICIAL CIRCUIT COURT 2024-06-17 2029-06-21 $7538.58 STEVEN A SCIARRETTA TRUSTEE GOSS 2013 IRREVOCABLE TRUST, 2799 NW BOCA RATON BLVD, #203, BOCA RATON, FL 33431
J17000615833 TERMINATED 1000000760940 BROWARD 2017-10-26 2037-11-02 $ 155.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-06-16
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-08-28
AMENDED ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
161400.00
Total Face Value Of Loan:
161400.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
161400
Current Approval Amount:
161400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
162673.27

Date of last update: 03 Jun 2025

Sources: Florida Department of State