Search icon

NOVA ENERGY GROUP LLC - Florida Company Profile

Company Details

Entity Name: NOVA ENERGY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOVA ENERGY GROUP 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: 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: 07 Aug 2015 (10 years ago)
Date of dissolution: 20 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2018 (6 years ago)
Document Number: L15000134563
FEI/EIN Number 47-4768444

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

Address: 7009 INTERBAY BLVD APT 522, TAMPA, FL, 33516
Mail Address: 7009 INTERBAY BLVD APT 522, TAMPA, FL, 33516
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANOQUET SEAN Authorized Member 2550 STAGRUN BLVD APT 1014, CLEARWATER, FL, 33765
MIX COREY Authorized Member 11107 VISTA DR, LAGRANGE, IL, 60525
MIX Corey Agent 300 5TH AVE S STE 101-330, NAPLES, FL, 34012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000003352 PREMIERGLOBALWEBSOLUTIONS.COM EXPIRED 2016-01-08 2021-12-31 - 7009 INTERBAY BLVD, TAMPA, FL, 33616
G15000121797 INFO-GLOBAL-WEB-SOLUTIONS.COM EXPIRED 2015-12-03 2020-12-31 - 1724 SILHOUETTES DRIVE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-20 - -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-18 - -
REGISTERED AGENT NAME CHANGED 2016-11-18 MIX, Corey -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-20
ANNUAL REPORT 2018-05-22
REINSTATEMENT 2017-09-28
REINSTATEMENT 2016-11-18
Florida Limited Liability 2015-08-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State