Search icon

NOUVELLE RESORT LLC - Florida Company Profile

Company Details

Entity Name: NOUVELLE RESORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOUVELLE RESORT 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: 04 May 2012 (13 years ago)
Date of dissolution: 24 Aug 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 24 Aug 2021 (4 years ago)
Document Number: L12000060827
FEI/EIN Number 46-1391370

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

Address: 1930 S DIXIE HWY, STE 8C, WEST PALM BEACH, FL, 33401, US
Mail Address: 1930 S DIXIE HWY, STE 8C, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNODGRASS JOANNE Managing Member 4101 SW BIMINI CIRCLE NORTH, PALM CITY, FL, 34990
Yonge L. T Agent DRUMMOND WEHLE YONGE LLP, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
CONVERSION 2021-08-24 - CONVERSION MEMBER. RESULTING CORPORATION WAS P21000076578. CONVERSION NUMBER 500000225905
REGISTERED AGENT NAME CHANGED 2021-07-26 Yonge, L. Tyler -
REGISTERED AGENT ADDRESS CHANGED 2021-07-26 DRUMMOND WEHLE YONGE LLP, 6987 EAST FOWLER AVENUE, TAMPA, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-11 1930 S DIXIE HWY, STE 8C, WEST PALM BEACH, FL 33401 -
LC AMENDMENT 2018-06-11 - -
CHANGE OF MAILING ADDRESS 2018-06-11 1930 S DIXIE HWY, STE 8C, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2013-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
LC Amendment 2018-06-11
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-06-08
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-10-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State