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. |
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 |
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 |
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 | - | - |
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