Search icon

NVL OPERATIONS LLC - Florida Company Profile

Company Details

Entity Name: NVL OPERATIONS 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: 15 Mar 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: M16000002160
FEI/EIN Number 275042776

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

Address: 2657 NW South Shore Road, Stuart, FL, 34994, US
Mail Address: 2657 NW South Shore Road, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
HANNEMANN ALBERT Member 2657 NW South Shore Road, Stuart, FL, 34994
Santarsiero Mark Agent 7901 4TH STREET NORTH, ST.PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-31 2657 NW South Shore Road, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2020-07-31 2657 NW South Shore Road, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2020-07-31 Santarsiero , Mark -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000178218 LAPSED 2018 CA 001610 CIR CT ST. LUCIE CTY FL 2019-01-02 2024-03-08 $20,460.00 CORNERSTONE TECHNOLOGY ENTERPRISES, INC., 53 FALCON HILLS DRIVE, HIGHLANDS RANCH, CO 80126
J17000067712 TERMINATED 1000000733445 COLUMBIA 2017-01-27 2027-02-02 $ 1,773.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2020-07-31
ANNUAL REPORT 2018-09-10
ANNUAL REPORT 2017-04-27
Foreign Limited 2016-03-15

Date of last update: 01 May 2025

Sources: Florida Department of State