Entity Name: | LIVING ABOVE THE NOISE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 May 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2019 (5 years ago) |
Document Number: | F13000002356 |
FEI/EIN Number |
205970211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5716 CORSA AVE, WESTLAKE VILLAGE, CA, 91362-7354, US |
Mail Address: | PO Box 2212, SARASOTA, FL, 34230, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
PARKER-BELLO BROOK | Chief Executive Officer | PO Box 2212, SARASOTA, FL, 34230 |
Wilder Mechelle | Director | PO Box 2212, SARASOTA, FL, 34230 |
Baltinore Carroll A | Vice President | PO Box 2212, SARASOTA, FL, 34230 |
Abramson Andy | Director | 1750 17th St #F, Sarasota, FL, 34234 |
BICKLE KAI | Director | 1750 17TH STREET, SARASOTA, FL, 34234 |
Wallace Carlos | Director | 1750 17th St #F, Sarasota, FL, 34234 |
INCORP SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-15 | 5716 CORSA AVE, SUITE 110, WESTLAKE VILLAGE, CA 91362-7354 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
REINSTATEMENT | 2019-10-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-01-19 | 5716 CORSA AVE, SUITE 110, WESTLAKE VILLAGE, CA 91362-7354 | - |
REGISTERED AGENT NAME CHANGED | 2014-05-12 | InCorp Services, Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-11 | 5716 CORSA AVE, SUITE 110, WESTLAKE VILLAGE, CA 91362-7354 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-15 |
ANNUAL REPORT | 2024-01-04 |
AMENDED ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-17 |
AMENDED ANNUAL REPORT | 2021-12-17 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-21 |
REINSTATEMENT | 2019-10-04 |
ANNUAL REPORT | 2018-03-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State