Search icon

NOGALIT, LLC. - Florida Company Profile

Company Details

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

NOGALIT, 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: 08 May 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jan 2008 (17 years ago)
Document Number: L07000048938
FEI/EIN Number 260161127

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

Address: 7869 Springvale Drive, Lake Worth, FL, 33467, US
Mail Address: 7869 Springvale Drive, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVHAR ITAI Auth 7869 Springvale Drive, Lake Worth, FL, 33467
LEVHAR ITAI Agent 7869 Springvale Drive, Lake Worth,, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000053361 NYS SUNGLASSES COLLECTION EXPIRED 2012-06-06 2017-12-31 - 1101 SOUTH ROGERS CIRCLE, #12, BOCA RATON, FL, 33487
G10000088529 TUNING BRACELETS EXPIRED 2010-09-27 2015-12-31 - 1101 SOUTH ROGERS CIRCLE #12, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 7869 Springvale Drive, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2017-04-26 7869 Springvale Drive, Lake Worth, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 7869 Springvale Drive, Lake Worth,, FL 33467 -
REGISTERED AGENT NAME CHANGED 2014-04-28 LEVHAR, ITAI -
LC AMENDMENT 2008-01-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State