Search icon

MICHELLE J. DENOMME, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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