Search icon

DENNIS J. NOELKE LLC - Florida Company Profile

Company Details

Entity Name: DENNIS J. NOELKE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DENNIS J. NOELKE LLC 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 03 Aug 2004 (21 years ago)
Document Number: L04000057432
FEI/EIN Number 201448620

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

Address: 5305 DEER RUN DR, FORT PIERCE, FL, 34951
Mail Address: 5305 DEER RUN DR, FORT PIERCE, FL, 34951
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOELKE DENNIS J Manager 5305 DEER RUN DR, FORT PIERCE, FL, 34951
NOELKE DENNIS J President 5305 DEER RUN DR, FORT PIERCE, FL, 34951
NOELKE DANIEL E Manager 1605 WYOMING AVE, FORT PIERCE, FL, 34982
NOELKE DANIEL E Secretary 1605 WYOMING AVE, FORT PIERCE, FL, 34982
NOELKE ROSEMARIE Manager 5305 DEER RUN DR, FORT PIERCE, FL, 34951
NOELKE ROSEMARIE Secretary 5305 DEER RUN DR, FORT PIERCE, FL, 34951
DENNIS DENNIS J Agent 5305 DEER RUN DRIVE, FT.PIERCE, FL, 34951

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-06-08 5305 DEER RUN DRIVE, FT.PIERCE, FL 34951 -
REGISTERED AGENT NAME CHANGED 2009-01-31 DENNIS, DENNIS J -
CHANGE OF PRINCIPAL ADDRESS 2007-02-08 5305 DEER RUN DR, FORT PIERCE, FL 34951 -
CHANGE OF MAILING ADDRESS 2007-02-08 5305 DEER RUN DR, FORT PIERCE, FL 34951 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State