Nuvell Credit Company LLC Overview
Nuvell Credit Company LLC filed as a Foreign Limited Liability in the State of Florida on Friday, May 12, 2006 and is approximately eighteen years old, as recorded in documents filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Nuvell Credit Company LLC
Network Visualizer
Advertisements
Key People
Who own Nuvell Credit Company LLC
Name | |
---|---|
John E. Gibson 11 |
Chairman
Director
Bd Dir
|
Karen J. Gordon 3 |
President
Director
Board of Dir
Board of Directors
|
Eric A. Feldstein 8 |
President
Director
Board of Dir
|
Timothy S. Sambrano 5 |
President
Board of Dir
Executive Committ
|
Michael S. Ackerson 3 |
President
|
Jeffrey S. Katz 9 |
Treasurer
Secretary
|
Susan G. Hauseman 5 |
Treasurer
|
Cathy L. Quenneville 58 |
Secretary
Assistant Secretary
|
Mark E. Newman 7 |
Director
Board of Dir
|
Gregory K. Merryman 1 |
Secretary
General Counsel
|
Daniel E. Staub |
Director
Board of Dir
|
Jeffrey A. Belisle 13 |
Secretary
|
Jerome B. Van Orman 9 |
Vice President
Audit Committee
Board of Dir
Governing Person
|
Walter Maeder 2 |
Vice President
Audit Committee
Board of Dir
Governing Person
|
William McGrane 8 |
Vice President
|
Ryan C. Farris 6 |
Vice President
|
Pamela M. Surhigh 6 |
Vice President
|
Shelly P. Griffith 4 |
Vice President
|
Shilpi Dekarske 3 |
Vice President
|
Nancy L. Bugg 2 |
Vice President
|
David B. Foster 16 |
Controller
|
Mark B. Pohlman 5 |
Controller
|
Linda K. Zukauckas 5 |
Controller
|
Jennifer L. Grennan 4 |
Controller
|
Lawrence B. Lacombe 5 |
Boar
Chief Financial Officer
Committee
Executive Dir
|
Thomas N. Rose 5 |
Executive Committee
Executive Vice Presi
General Counsel
|
Marty J. Mattone 4 |
Executive Committee
Executive Vice Presi
Vice President
|
Tommy E. Pritchard 7 |
Board of Dir
Executive Committee
|
Linda I. Voss 6 |
Chief Financial Officer
Executive Committee
Board of
|
William G. Magro 2 |
Executive Committee
Executive Vice Presi
|
Dennis R. James 2 |
Board of Dir
Executive Vice Presi
Executive Commi
|
Brian L. Meek 2 |
Board of Dir
Executive Vice Presi
Executive Dir C
|
J. Robert Hardesty |
Board of Dir
Executive Committee
|
David Bender 5 |
Executive Vice Presi
President
|
James Aretakis 31 |
Assistant Treasurer
|
Barbara Taylor 27 |
Assistant Secretary
|
William J. Marx 26 |
Assistant Treasurer
|
Donna M. Dicicco 20 |
Assistant Secretary
|
Robert Noack 19 |
Assistant Secretary
|
Robert D. Juszkowski 16 |
Assistant Secretary
|
Jeffrey S. Katz 15 |
Assistant Treasurer
|
Justine M. Lantgios 12 |
Assistant Secretary
|
Sylvia Borchert 8 |
Assistant Secretary
|
Angela M. Carrera 4 |
Assistant Secretary
|
James Clark 2 |
Executive Committee
|
Gerald E. Gross 2 |
Comptroller
|
Thomas C. Bennert 2 |
Board of Dir
|
Gerald L. Culver |
Executive Vice Presi
|
Jay M. Frucci 19 |
Chief Tax Off
Chief Tax Officer
|
Roger D. Wheeler 13 |
Chief Tax Off
|
Dina S. Shapiro 11 |
Chief Tax Off
|
Mary French 17 |
Treasurer
Secretary
|
Cathy L. Quenevllie |
Secretary
|
Showing 8 records out of 53
Companies for Nuvell Credit Company LLC
Nuvell Credit Company LLC lists two other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Basic Credit Holding Company, L.L.C. |
Active
|
Member
|
||
Basic Credit Holding Co LLC |
Inactive
|
Member
|
Known Addresses for Nuvell Credit Company LLC
300 Galleria Officentre
Southfield, MI 48034
7159 Corklan Dr
Jacksonville, FL 32258
17500 Chenal Pkwy
Little Rock, AR 72223
500 Woodward Ave
Detroit, MI 48226
200 Renaissance Ctr
Detroit, MI 48243
818 W 7th St
Los Angeles, CA 90017
8400 Normandale Lake Blvd
Bloomington, MN 55437
300 Galleria Officentre Mc 480-300-226
Southfield, MI 48034
Corporate Filings for Nuvell Credit Company LLC
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M06000002675 |
Date Filed: | Friday, May 12, 2006 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800661735 |
Date Filed: | Tuesday, May 30, 2006 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 200613710015 |
Date Filed: | Monday, May 15, 2006 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0360752006-4 |
Date Filed: | Monday, May 15, 2006 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/15/2006 | Application for Foreign Registration | ||
5/15/2006 | Initial List | ||
5/15/2006 | Miscellaneous | NOTARIZED NAME CONSENT DATED 4/26/2006 | |
5/30/2006 | Application for Registration | ||
5/15/2007 | Annual List | ||
4/24/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
4/2/2009 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
4/20/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
4/18/2011 | Annual List | ||
5/3/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
4/22/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
3/5/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
3/5/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
3/16/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
3/2/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
3/1/2018 | Annual List | ||
4/1/2019 | Annual List | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Nuvell Credit Company LLC.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Nuvell Credit Company LLC and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
8
Known Addresses
300 Galleria Officentre Southfield, MI 48034
7159 Corklan Dr Jacksonville, FL 32258
17500 Chenal Pkwy Little Rock, AR 72223
500 Woodward Ave Detroit, MI 48226
200 Renaissance Ctr Detroit, MI 48243
818 W 7th St Los Angeles, CA 90017
8400 Normandale Lake Blvd Bloomington, MN 55437
300 Galleria Officentre Mc 480-300-226 Southfield, MI 48034
These addresses are known to be associated with Nuvell Credit Company LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records