Entity Name: | NOELLE BRYANT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NOELLE BRYANT, 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: |
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: | 28 Mar 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Nov 2024 (4 months ago) |
Document Number: | L14000051209 |
FEI/EIN Number |
58-0277231
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2251 Mackenzie Ct, Clearwater, FL, 33765, US |
Mail Address: | PO BOX 14721, Clearwater, FL, 33766, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRYANT NOELLE L | Authorized Member | 2251 Mackenzie CT, CLEARWATER, FL, 33765 |
BRYANT NOELLE L | Agent | 2251 Mackenzie Ct, Clearwater, FL, 33765 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000060680 | COASTAL KIDS | EXPIRED | 2016-06-20 | 2021-12-31 | - | 2244 STEVEN STREET, CLEARWATER, FL, 33759 |
G16000060676 | OH HAPPY PLAY | ACTIVE | 2016-06-20 | 2026-12-31 | - | 2251 MACKENZIE CT, CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-04 | 2251 Mackenzie Ct, Clearwater, FL 33765 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-04 | 2251 Mackenzie Ct, Clearwater, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2019-04-04 | 2251 Mackenzie Ct, Clearwater, FL 33765 | - |
LC AMENDMENT AND NAME CHANGE | 2016-06-16 | NOELLE BRYANT, LLC | - |
REGISTERED AGENT NAME CHANGED | 2016-06-13 | BRYANT, NOELLE L | - |
REINSTATEMENT | 2016-06-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT AND NAME CHANGE | 2015-05-26 | COASTAL KIDS CLOTHING, LLC | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-21 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-23 |
LC Amendment and Name Change | 2016-06-16 |
REINSTATEMENT | 2016-06-13 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State