Entity Name: | NOLIN COMPANY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NOLIN COMPANY 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: | 02 Dec 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2017 (8 years ago) |
Document Number: | L11000136564 |
FEI/EIN Number |
320360980
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 114 Oak Ridge Pl., P C BEACH, FL, 32408, US |
Mail Address: | 114 Oak Ridge Pl., P C BEACH, FL, 32408, US |
ZIP code: | 32408 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOLIN CHARLES E | Manager | 114 Oak Ridge Pl., P C BEACH, FL, 32408 |
NOLIN SUSAN | Managing Member | 114 Oak Ridge Pl., P C BEACH, FL, 32408 |
NOLIN CHARLES E | Agent | 114 Oak Ridge Pl., P C BEACH, FL, 32408 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000002627 | C & S TRANSPORT | EXPIRED | 2017-01-08 | 2022-12-31 | - | 558 N. LAKESHORE DR., PANAMA CITY BEACH, FL, 32413 |
G12000034917 | C & S TOWING | ACTIVE | 2012-04-11 | 2027-12-31 | - | 114 OAK RIDGE PLACE, PANAMA CITY BEACH, FL, 32408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-09 | 114 Oak Ridge Pl., P C BEACH, FL 32408 | - |
CHANGE OF MAILING ADDRESS | 2019-03-09 | 114 Oak Ridge Pl., P C BEACH, FL 32408 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-09 | 114 Oak Ridge Pl., P C BEACH, FL 32408 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-03 | NOLIN, CHARLES E | - |
REINSTATEMENT | 2017-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2012-12-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-01-09 |
REINSTATEMENT | 2017-01-03 |
ANNUAL REPORT | 2015-01-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5326857310 | 2020-04-30 | 0491 | PPP | 114 Oak Ridge Place,, Panama City Beach, FL, 32408 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State