Search icon

NOVELLE HEALTH, LLC - Florida Company Profile

Company Details

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

NOVELLE HEALTH, 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: 13 Dec 2016 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Dec 2016 (8 years ago)
Document Number: L16000225220
FEI/EIN Number 81-4686656

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

Address: 720 Brooker Creek Blvd., Oldsmar, FL, 34677, US
Mail Address: 720 Brooker Creek Blvd., Oldsmar, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KULEK-LUZEY KARALEE M.D. Manager 720 Brooker Creek Blvd., Oldsmar, FL, 34677
FERRELLI RICHARD Manager 720 Brooker Creek Blvd., Oldsmar, FL, 34677
RUGG JOSEPH Agent Chestnut Business Services, LLC, Clearwater, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000023802 NOVELLE HEALTH PARTNERS EXPIRED 2017-03-06 2022-12-31 - 4033 TAMPA ROAD, SUITE 101, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 720 Brooker Creek Blvd., Suite 215, Oldsmar, FL 34677 -
CHANGE OF MAILING ADDRESS 2022-04-19 720 Brooker Creek Blvd., Suite 215, Oldsmar, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 Chestnut Business Services, LLC, 911 Chestnut Street, Clearwater, FL 33756 -
LC NAME CHANGE 2016-12-15 NOVELLE HEALTH, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-23
LC Name Change 2016-12-15
Florida Limited Liability 2016-12-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State