Search icon

NOWAK SALES LLC - Florida Company Profile

Company Details

Entity Name: NOWAK SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOWAK SALES 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 Oct 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L18000250692
FEI/EIN Number 83-2209636

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

Address: 419A COLLEGE DR,, STE 7, MIDDLEBURG, FL, 32068, US
Mail Address: 419A COLLEGE DR,, STE 7, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lisa Nowak Owne 2629 ROYAL POINTE DR, GREEN COVE SPRINGS, FL, 32043
SOKERA GERALD S Manager 2629 ROYAL POINTE DR, GREEN COVE SPRINGS, FL, 32043
MCGEE DARRYL L Manager 8508 NE US HWY 301, HAWTHORNE, FL, 32640
NOWAK LISA A Agent 2629 ROYAL POINTE DR., GREEN COVE SPRINGS, FL, 32043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000048258 KINGDOM FREIGHTERS EXPIRED 2019-04-17 2024-12-31 - 2629 ROYAL POINTE, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-16 419A COLLEGE DR,, STE 7, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2019-05-16 419A COLLEGE DR,, STE 7, MIDDLEBURG, FL 32068 -
LC AMENDMENT 2019-04-08 - -

Documents

Name Date
LC Amendment 2019-04-08
ANNUAL REPORT 2019-01-27
Florida Limited Liability 2018-10-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State