Search icon

NU VIEW WINDOW FILM SOLUTIONS, LLC. - Florida Company Profile

Company Details

Entity Name: NU VIEW WINDOW FILM SOLUTIONS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NU VIEW WINDOW FILM SOLUTIONS, 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: 19 Sep 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000194201
FEI/EIN Number 82-2983570

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

Address: 111 BRYANT ROAD, Santa Rosa Beach, FL, 32459, US
Mail Address: 111 BRYANT ROAD, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'Neill Rachel L Auth 232 Marlberry Trace, Santa Rosa Beach, FL, 32459
O'Neill Rachel L Agent 232 Marlberry Trace, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-10-05 111 BRYANT ROAD, Santa Rosa Beach, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-05 111 BRYANT ROAD, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-22 232 Marlberry Trace, Santa Rosa Beach, FL 32459 -
REINSTATEMENT 2019-02-22 - -
REGISTERED AGENT NAME CHANGED 2019-02-22 O'Neill, Rachel L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2018-07-09 - -
LC NAME CHANGE 2018-04-16 NU VIEW WINDOW FILM SOLUTIONS, LLC. -

Documents

Name Date
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-02-22
DEBIT MEMO# 034728-E 2019-02-13
ANNUAL REPORT [CANCELLED] 2018-08-23
LC Amendment 2018-07-09
LC Name Change 2018-04-16
Florida Limited Liability 2017-09-19

Date of last update: 01 May 2025

Sources: Florida Department of State