Search icon

NVE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: NVE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

NVE HOLDINGS 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: 11 Oct 2017 (7 years ago)
Date of dissolution: 19 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2021 (4 years ago)
Document Number: L17000210769
FEI/EIN Number 82-3095109

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

Address: 13012 SUMMERLAKE WAY, CLERMONT, FL 34711
Mail Address: 13012 SUMMERLAKE WAY, CLERMONT, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLDHAM, MARK Authorized Member 13012 SUMMERLAKE WAY, CLERMONT, FL 34711
LEGALINC CORPORATE SERVICES INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000017645 ESSENTIAL BEVERAGE GROUP EXPIRED 2019-02-04 2024-12-31 - 5688 C THOMAS RD, UNIT 410, WILDWOOD, FL, 34785
G18000026246 CITY BEAUTIFUL BEVERAGE EXPIRED 2018-02-22 2023-12-31 - 13012 SUMMERLAKE WAY, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-19 - -
LC NAME CHANGE 2020-08-07 NVE HOLDINGS LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 13012 SUMMERLAKE WAY, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2020-06-28 13012 SUMMERLAKE WAY, CLERMONT, FL 34711 -

Documents

Name Date
Reg. Agent Resignation 2022-11-15
VOLUNTARY DISSOLUTION 2021-04-19
LC Name Change 2020-08-07
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
Florida Limited Liability 2017-10-11

Date of last update: 17 Feb 2025

Sources: Florida Department of State