Search icon

LATELE NOVELA NETWORK LLC - Florida Company Profile

Company Details

Entity Name: LATELE NOVELA NETWORK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LATELE NOVELA NETWORK 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: 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: 03 Jun 2005 (20 years ago)
Date of dissolution: 14 Jun 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jun 2022 (3 years ago)
Document Number: L05000055534
FEI/EIN Number 356808849

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

Address: 389 COLONIAL AVE, Marco Island, FL, 34145, US
Mail Address: 389 COLONIAL AVE, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIORE ALEXANDER A Member 389 COLONIAL AVE, MIAMI LAKES, FL, 33016
PEDRE-FIORE MERCEDES Member 389 COLONIAL AVE, MIAMI LAKES, FL, 34145
Fiore alexander Agent 389 COLONIAL AVE, Marco Island, FL, 34145

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-06-14 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-10 389 COLONIAL AVE, Marco Island, FL 34145 -
REINSTATEMENT 2020-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 389 COLONIAL AVE, Marco Island, FL 34145 -
REGISTERED AGENT NAME CHANGED 2018-04-13 Fiore, alexander -
CHANGE OF MAILING ADDRESS 2016-01-31 389 COLONIAL AVE, Marco Island, FL 34145 -
REINSTATEMENT 2011-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2008-09-26 - -

Documents

Name Date
LC Voluntary Dissolution 2022-06-14
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-01-10
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-15
AMENDED ANNUAL REPORT 2016-05-26
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State