Entity Name: | MICHELLE J. DENOMME, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MICHELLE J. DENOMME, 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: |
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: | 15 Feb 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Mar 2014 (11 years ago) |
Document Number: | L07000017809 |
FEI/EIN Number |
20-8617523
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 621 FIFTH AVENUE SOUTH, NAPLES, FL, 34102, US |
Mail Address: | 621 FIFTH AVENUE SOUTH, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DENOMME MICHELLE J | Managing Member | 2405 LAKE AVENUE, NAPLES, FL, 34112 |
Cottrell Tax & Accounting, LLC | Agent | 5633 Naples Blvd, Naples, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-01 | 5633 Naples Blvd, Naples, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-08 | Cottrell Tax & Accounting, LLC | - |
REINSTATEMENT | 2014-03-09 | - | - |
CHANGE OF MAILING ADDRESS | 2014-03-09 | 621 FIFTH AVENUE SOUTH, NAPLES, FL 34102 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-06-21 | 621 FIFTH AVENUE SOUTH, NAPLES, FL 34102 | - |
LC ARTICLE OF CORR- ECTION/NAME CHANGE | 2007-03-13 | MICHELLE J. DENOMME, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State