Search icon

NOLETTE ACQUISITIONS, LLC - Florida Company Profile

Company Details

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

NOLETTE ACQUISITIONS, 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: 17 Sep 2010 (15 years ago)
Document Number: L10000097747
FEI/EIN Number 273489107

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

Address: 1635 E Alfred St, Tavares, FL, 32778, US
Mail Address: 1635 E Alfred St, Tavares, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nolette Joseph L Manager 20555 Wiygul Road, Umatilla, FL, 32784
NOLETTE JOSEPH L Agent 20555 Wiygul Road, Umatilla, FL, 32784

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000029223 CARBOUGHT ACTIVE 2021-03-02 2026-12-31 - 20555 WIYGUL ROAD, UMATILLA, FL, 32784
G20000129223 SUNSHINE MOTOR SALES ACTIVE 2020-10-05 2025-12-31 - 1220 HUFFSTETLER DRIVE UNIT 204, EUSTIS, FL, 32726
G12000069270 J AND J AUO EXPIRED 2012-07-11 2017-12-31 - 23733 SUNSET DRIVE, HOWEY IN THE HILLS, FL, 34737

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 20555 Wiygul Road, Umatilla, FL 32784 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 1635 E Alfred St, #6, Tavares, FL 32778 -
CHANGE OF MAILING ADDRESS 2019-04-24 1635 E Alfred St, #6, Tavares, FL 32778 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State