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. |
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 |
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 |
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 | - |
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