Entity Name: | NOBEMIZA LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NOBEMIZA 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. |
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: | 08 Sep 2005 (20 years ago) |
Date of dissolution: | 28 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jan 2023 (2 years ago) |
Document Number: | L05000088256 |
FEI/EIN Number |
203426883
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1435 HOUNDS HOLLOW CT, LUTZ, FL, 33549-5711, US |
Mail Address: | 1435 HOUNDS HOLLOW CT, LUTZ, FL, 33549-5711, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILHOIT EDIE M | Managing Member | 1435 HOUNDS HOLLOW CT, LUTZ, FL, 335495711 |
WILHOIT EDIE M | Agent | 1435 HOUNDS HOLLOW CT, LUTZ, FL, 335495711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 1435 HOUNDS HOLLOW CT, LUTZ, FL 33549-5711 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 1435 HOUNDS HOLLOW CT, LUTZ, FL 33549-5711 | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 1435 HOUNDS HOLLOW CT, LUTZ, FL 33549-5711 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | WILHOIT, EDIE M. | - |
REINSTATEMENT | 2013-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2010-02-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State