Search icon

DH NONA, LLC - Florida Company Profile

Company Details

Entity Name: DH NONA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DH NONA, 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: 03 Jan 2012 (13 years ago)
Document Number: L12000002302
FEI/EIN Number 45-4174926

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

Address: 1030 OAK SHORE DR, ST. CLOUD, FL, 34771, US
Mail Address: 1030 OAK SHORE DR, ST. CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Drappeaux Margaret Auth 12306 158th Terrace, Mc Alpin, FL, 32062
KING DENISE M Manager 1030 OAK SHORE DRIVE, ST. CLOUD, FL, 34771
Nona Management Agent 1030 Oak Shore Drive, ST. CLOUD, FL, 34771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000000450 NONA MANAGEMENT ACTIVE 2012-01-19 2027-12-31 - 1030 OAK SHORE DRIVE, SAINT CLOUD, FL, 34771, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-05 Nona Management -
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 1030 Oak Shore Drive, ST. CLOUD, FL 34771 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-03 1030 OAK SHORE DR, ST. CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 2021-11-03 1030 OAK SHORE DR, ST. CLOUD, FL 34771 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State