Search icon

NOBLE BEAUTY, LLC - Florida Company Profile

Company Details

Entity Name: NOBLE BEAUTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOBLE BEAUTY, 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 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2017 (8 years ago)
Document Number: L05000107895
FEI/EIN Number 010849966

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

Address: 2175 Arielle Dr, NAPLES, FL, 34109, US
Mail Address: 2175 Arielle Dr, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOBLE HELEN M Managing Member 2175 Arielle Dr, NAPLES, FL, 34109
NOBLE HELEN M Agent 2175 Arielle Dr, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000005717 BELACREMA, LLC EXPIRED 2012-01-17 2017-12-31 - 254 BANYAN BLVD., NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 2175 Arielle Dr, Apt. 1504, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 2175 Arielle Dr, Apt. 1504, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2024-03-05 2175 Arielle Dr, Apt. 1504, NAPLES, FL 34109 -
REINSTATEMENT 2017-10-30 - -
REGISTERED AGENT NAME CHANGED 2017-10-30 NOBLE, HELEN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2009-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-10-30
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State