Search icon

NOVEM STREET, LLC - Florida Company Profile

Company Details

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

NOVEM STREET, 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: 24 Feb 2016 (9 years ago)
Date of dissolution: 02 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Dec 2021 (3 years ago)
Document Number: L16000038129
FEI/EIN Number 81-1605447

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

Address: 2407 8th Ave S., Nashville, TN, 37204, US
Mail Address: 2407 8th Ave S., Nashville, TN, 37204, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGINCOURT INDUSTRIES, LLC Manager -
CT Corporation System Agent 1200 S. Pine Island RD, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000048069 MAPLE STREET BISCUIT COMPANY EXPIRED 2017-05-02 2022-12-31 - 25 NORTH MARKET STREET, SUITE 300B, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-15 2407 8th Ave S., Suite 201, Nashville, TN 37204 -
CHANGE OF MAILING ADDRESS 2020-09-15 2407 8th Ave S., Suite 201, Nashville, TN 37204 -
REGISTERED AGENT NAME CHANGED 2020-09-15 CT Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2020-09-15 1200 S. Pine Island RD, Suite 300, Plantation, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-02
ANNUAL REPORT 2020-09-15
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-02-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State