Entity Name: | NOVA A1, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 17 Apr 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | M12000002137 |
FEI/EIN Number |
90-0820480
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 S. Pointe Dr., Apt 1605, MIAMI BEACH, FL, 33139-7360, US |
Mail Address: | 400 S. Pointe Dr., Apt 1605, MIAMI BEACH, FL, 33139-7360, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Hall Jeffrey D | Member | 400 S. Pointe Dr., Miami Beach, FL, 33139 |
Hall Jeffrey D | Manager | 351 SPRINGER RD., FAIRFIELD, CT, 06824 |
R3 MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-06 | 400 S. Pointe Dr., Apt 1605, MIAMI BEACH, FL 33139-7360 | - |
CHANGE OF MAILING ADDRESS | 2019-02-06 | 400 S. Pointe Dr., Apt 1605, MIAMI BEACH, FL 33139-7360 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-12 | R3 Management LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-12 | 201 S. Biscayne Blvd., 28th Fl., Miami, FL 33131 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000600138 | TERMINATED | 1000000833688 | COLUMBIA | 2019-07-15 | 2039-09-11 | $ 690.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-12 |
Reg. Agent Resignation | 2015-05-22 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State