Search icon

LIVING ABOVE THE NOISE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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