Search icon

NOELLE PRODUCTIONS, LLC - Florida Company Profile

Company Details

Entity Name: NOELLE PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOELLE PRODUCTIONS, 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: 03 Feb 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000018137
FEI/EIN Number 46-5464940

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

Address: 1479 N. CHAPELCROSS LOOP, CRYSTAL RIVER, FL, 34429, US
Mail Address: 1479 N. CHAPELCROSS LOOP, CRYSTAL RIVER, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBITAILLE SYLVAIN R Manager 1479 N. CHAPELCROSS LOOP, CRYSTAL RIVER, FL, 34429
ROBITAILLE DEBORAH U Manager 1479 N. CHAPELCROSS LOOP, CRYSTAL RIVER, FL, 34429
Robitaille Sophie N Manager 1479 N. CHAPELCROSS LOOP, CRYSTAL RIVER, FL, 34429
ROBITAILLE SYLVAIN R Agent 1479 N. CHAPELCROSS LOOP, CRYSTAL RIVER, FL, 34429

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000043683 SOPHIE NOELLE PRODUCTIONS EXPIRED 2014-05-02 2019-12-31 - 1479 N. CHAPELCROSS LOOP, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-05-10 - -
REGISTERED AGENT NAME CHANGED 2018-05-10 ROBITAILLE, SYLVAIN R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2022-04-29
REINSTATEMENT 2018-05-10
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-02-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State