Entity Name: | FINOVA FINANCIAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 08 Apr 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L15000061684 |
FEI/EIN Number | 47-3680276 |
Address: | 4521 PGA Blvd., Suite 226, Palm Beach Gardens, FL 33414 |
Mail Address: | 4521 PGA Blvd., #226, Palm Beach Gardens, FL 33418 |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
NFH FLORIDA LLC | Manager | 4521 PGA Blvd., Suite 226, Palm Beach Gardens, FL 33418 |
Name | Role | Address |
---|---|---|
Mulcahy, Mary | Secretary | 4521 PGA Blvd., #226 Palm Beach Gardens, FL 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-04-27 | 4521 PGA Blvd., Suite 226, Palm Beach Gardens, FL 33414 | No data |
REINSTATEMENT | 2016-10-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-12 | 4521 PGA Blvd., Suite 226, Palm Beach Gardens, FL 33414 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000660575 | ACTIVE | 502020CA008660X | PALM BEACH CIRCUIT COURT CLERK | 2021-11-30 | 2026-12-30 | $74,027.76 | PAR NORTH AMERICA INC., 11299 NORTH ILLINOIS STREET, CARMEL IN, 46032 |
J22000172546 | ACTIVE | 502020CA008660X | PALM BEACH CIRCUIT COURT CLERK | 2021-11-30 | 2027-04-07 | $74,027.76 | PAR NORTH AMERICA INC., 11299 NORTH ILLINOIS STREET, CARMEL IN, 46032 |
Name | Date |
---|---|
Reg. Agent Resignation | 2023-09-21 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-07-02 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
REINSTATEMENT | 2016-10-12 |
Florida Limited Liability | 2015-04-08 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State