Entity Name: | NOVASTAR PROPERTIES, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NOVASTAR 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: |
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: | 24 Nov 2014 (10 years ago) |
Document Number: | L14000181357 |
FEI/EIN Number |
47-2400661
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 280 S. Cypress Road, POMPANO BEACH, FL, 33060, US |
Mail Address: | 280 S. Cypress Road, POMPANO BEACH, FL, 33060, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAWSON DINA J | Manager | 280 S. Cypress Road, POMPANO BEACH, FL, 33060 |
DAWSON DINA J | Agent | 280 S. Cypress Road, POMPANO BEACH, FL, 33060 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000074201 | REALTY PRO INVESTMENTS | EXPIRED | 2017-07-11 | 2022-12-31 | - | 301 N.E. 5TH AVE., POMPANO BEACH, FL, 33060 |
G17000070895 | PRIME REALTY INVESTMENTS, LLC. | EXPIRED | 2017-06-29 | 2022-12-31 | - | 301 NE 5TH AVENUE, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-21 | 280 S. Cypress Road, 305, POMPANO BEACH, FL 33060 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-17 | 280 S. Cypress Road, 305, POMPANO BEACH, FL 33060 | - |
CHANGE OF MAILING ADDRESS | 2022-10-17 | 280 S. Cypress Road, 305, POMPANO BEACH, FL 33060 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-25 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 03 May 2025
Sources: Florida Department of State