Search icon

NOAH'S BIRD NEST, LLC - Florida Company Profile

Company Details

Entity Name: NOAH'S BIRD NEST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOAH'S BIRD NEST, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Sep 2011 (14 years ago)
Date of dissolution: 22 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Nov 2020 (4 years ago)
Document Number: L11000100620
FEI/EIN Number 453065722

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

Address: 1675 Tamiami Trail, Bldg #5, PORT CHARLOTTE, FL, 33948, US
Mail Address: 1675 Tamiami Trail, Bldg #5, PORT CHARLOTTE, FL, 33948, US
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOCKSLAGER REBECCA Manager 1556 Red Oak Lane, Port Charlotte, FL, 33948
SHIREY ELIZABETH Manager 4821 Knollwood Drive, PUNTA GORDA, FL, 33982
STOCKSLAGER WILLIAM Authorized Member 1556 Red Oak Lane, Port Charlotte, FL, 33948
STOCKSLAGER REBECCA L Agent 1675 Tamiami Trail, PORT CHARLOTTE, FL, 33948

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-04 1675 Tamiami Trail, Bldg #5, PORT CHARLOTTE, FL 33948 -
CHANGE OF MAILING ADDRESS 2017-05-04 1675 Tamiami Trail, Bldg #5, PORT CHARLOTTE, FL 33948 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-04 1675 Tamiami Trail, Bldg #5, PORT CHARLOTTE, FL 33948 -
LC AMENDMENT 2015-12-21 - -
LC AMENDMENT AND NAME CHANGE 2013-08-28 NOAH'S BIRD NEST, LLC -
REGISTERED AGENT NAME CHANGED 2013-04-15 STOCKSLAGER, REBECCA L -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-05-01
LC Amendment 2015-12-21
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-04-18
LC Amendment and Name Change 2013-08-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State