Search icon

NOM NOM, LLC - Florida Company Profile

Company Details

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

NOM NOM, 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: 24 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L14000048053
FEI/EIN Number 47-1681993

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

Address: 1418 N.W. 6TH STREET, GAINESVILLE, FL, 32601, US
Mail Address: 1418 N.W. 6TH STREET, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYTER KENNETTE B Manager 2720 S.W. 9TH DRIVE, GAINESVILLE, FL, 32601
HAYTER JOHN F Agent 1418 N.W. 6TH STREET, GAINESVILLE, FL, 32601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000044023 MORE THAN... ACTIVE 2021-03-31 2026-12-31 - 1418 NW 6TH ST, GAINESVILLE, FL, 32601
G14000101555 NUTRI360POPS EXPIRED 2014-10-06 2019-12-31 - 1418 N.W. 6TH STREET, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
LC AMENDMENT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-26 1418 N.W. 6TH STREET, GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 2014-09-26 1418 N.W. 6TH STREET, GAINESVILLE, FL 32601 -
REGISTERED AGENT ADDRESS CHANGED 2014-09-26 1418 N.W. 6TH STREET, GAINESVILLE, FL 32601 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State