Search icon

NOVA FRIENDS IMAGE LLC

Company Details

Entity Name: NOVA FRIENDS IMAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 14 Jan 2019 (6 years ago)
Date of dissolution: 31 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2024 (a year ago)
Document Number: L19000014578
FEI/EIN Number 83-3194667
Address: 895 NORTH NOVA ROAD, DAYTONA BEACH, FL 32117
Mail Address: 895 NORTH NOVA ROAD, DAYTONA BEACH, FL 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
ANTONY, SEBASTIAN Agent 7375 AZALEA COVE CIRCLE, ORLANDO, FL 32807

Managing Member

Name Role Address
ANTONY, SEBASTIAN, MGM Managing Member 7375 AZALEA COVE CIRCLE, ORLANDO, FL 32807

Manager

Name Role Address
GOPALAKRISH, SREEKUMAR V Manager 230 ANCONA AVE, DEBARY, FL 32713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000015316 NOVA READY FOOD EXPIRED 2019-01-29 2024-12-31 No data 895 NORTH NOVA ROAD, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-31 No data No data
LC AMENDMENT 2020-04-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-04-24 ANTONY, SEBASTIAN No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-24 7375 AZALEA COVE CIRCLE, ORLANDO, FL 32807 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000465680 ACTIVE 1000001002801 VOLUSIA 2024-07-17 2044-07-24 $ 2,645.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-31
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-05-13
LC Amendment 2020-04-24
ANNUAL REPORT 2020-03-03
Florida Limited Liability 2019-01-14

Date of last update: 17 Jan 2025

Sources: Florida Department of State