Entity Name: | NOBLES' LABELLE GROVE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NOBLES' LABELLE GROVE, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 13 Aug 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L02000020615 |
FEI/EIN Number |
371444070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. DRAWER 2310, LABELLE, FL, 33935, US |
Address: | 21005 IMMOKALEE RD, NAPLES, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOBLES GERALDINE B | Managing Member | 620 FORT THOMPSON AVE., LABELLE, FL, 33935 |
NOBLES LEWIS JIII | Manager | 430 5TH AVE, LABELLE, FL, 33935 |
MURRAH G D | Manager | 18939 GOODTIMES DRIVE, PERRY, FL, 32348 |
NOBLES LEWIS JIII | Agent | 430 5TH AVE, LABELLE, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 21005 IMMOKALEE RD, NAPLES, FL 34120 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-14 | NOBLES, LEWIS J, III | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 430 5TH AVE, LABELLE, FL 33935 | - |
CHANGE OF MAILING ADDRESS | 2010-04-14 | 21005 IMMOKALEE RD, NAPLES, FL 34120 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-03-21 |
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-04-11 |
ANNUAL REPORT | 2007-02-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State