Entity Name: | THE NOVA HEALTH GROUP, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE NOVA HEALTH GROUP, L.L.C. 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. |
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: | 02 Aug 1999 (26 years ago) |
Date of dissolution: | 30 Jun 2016 (9 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 30 Jun 2016 (9 years ago) |
Document Number: | L99000004701 |
FEI/EIN Number |
911989945
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 S. ASHLEY DRIVE, SUITE 1500, TAMPA, FL, 33602 |
Mail Address: | 100 S. ASHLEY DRIVE, SUITE 1500, TAMPA, FL, 33602 |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
NORSOPH ELLIS | Managing Member | 100 S. ASHLEY DRIVE, SUITE 1500, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2016-06-30 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P10000021251. MERGER NUMBER 500000162235 |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-09 | 100 S. ASHLEY DRIVE, SUITE 1500, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2012-02-09 | 100 S. ASHLEY DRIVE, SUITE 1500, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2009-11-04 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-11-04 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-04-14 |
Reg. Agent Change | 2009-11-04 |
Reg. Agent Resignation | 2009-10-26 |
ANNUAL REPORT | 2009-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State