Entity Name: | NOTE IT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NOTE IT 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: | 29 Oct 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2010 (15 years ago) |
Document Number: | L08000101531 |
FEI/EIN Number |
611539721
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 153 Avenue D, Apalachicola, FL, 32320, US |
Mail Address: | P.O. Box 1042, Apalachicola, FL, 32329, US |
ZIP code: | 32320 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUITER PATTI | Managing Member | 153 Avenue D, Apalachicola, FL, 32320 |
RUITER PATTI | Agent | 153 Avenue D, Apalachicola, FL, 32320 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000106521 | BEE INSPIRED HANDMADE WARES | EXPIRED | 2014-10-21 | 2019-12-31 | - | 915 WEEPING WILLOW WAY, HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-08 | 153 Avenue D, Apalachicola, FL 32320 | - |
CHANGE OF MAILING ADDRESS | 2020-06-08 | 153 Avenue D, Apalachicola, FL 32320 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 153 Avenue D, Apalachicola, FL 32320 | - |
REINSTATEMENT | 2010-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-07-05 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State