Search icon

NOVA 31625, LLC - Florida Company Profile

Company Details

Entity Name: NOVA 31625, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOVA 31625, 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: 17 Mar 2017 (8 years ago)
Document Number: L17000062063
FEI/EIN Number APPLIED FOR

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

Mail Address: 1301 6th Ave West, 3rd Floor, Bradenton, FL, 34205, US
Address: 1301 6th ave west, 3rd Floor, Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRIG STEVEN F Manager 1301 6th Ave West, Bradenton, FL, 34205
HERRIG NATALEE A Manager 1301 6th Ave West, Bradenton, FL, 34205
HERRIG HANNAH Manager 1301 6th ave west, Bradenton, FL, 34205
KETELBOETER ZACHARY Manager 1301 6th ave west, Bradenton, FL, 34205
BLALOCK WALTERS, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000113608 TERRANOVA EQUESTRIAN CENTER ACTIVE 2021-09-02 2026-12-31 - 31625 CLAY GULLY ROAD, MYAKKA CITY, FL, 34251

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 1301 6th ave west, 3rd Floor, Bradenton, FL 34205 -
CHANGE OF MAILING ADDRESS 2021-04-23 1301 6th ave west, 3rd Floor, Bradenton, FL 34205 -
REGISTERED AGENT NAME CHANGED 2019-04-24 Blalock Walters, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 802 11th Street West, Bradenton, FL 34205 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-08
AMENDED ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-18
Florida Limited Liability 2017-03-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State