Entity Name: | RIAN NOELLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RIAN NOELLE 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: | 15 Apr 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2015 (9 years ago) |
Document Number: | L14000061507 |
FEI/EIN Number |
61-1745523
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2321 Fisher Island Drive, Miami Beach, FL, 33109, US |
Mail Address: | 2321 Fisher Island Drive, Miami Beach, FL, 33109, US |
ZIP code: | 33109 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POTTER ZACHARY R | Authorized Member | 2321 Fisher Island Drive, Miami Beach, FL, 33109 |
POTTER BRIANNA N | Authorized Member | 2321 Fisher Island Drive, Miami Beach, FL, 33109 |
POTTER BRIANNA | Agent | 2321 Fisher Island Drive, Miami Beach, FL, 33109 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000046972 | CHEZ L'AMI BRI | EXPIRED | 2019-04-15 | 2024-12-31 | - | 254 NORTH COUNTY ROAD, PALM BEACH, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-13 | 2321 Fisher Island Drive, Miami Beach, FL 33109 | - |
CHANGE OF MAILING ADDRESS | 2023-03-13 | 2321 Fisher Island Drive, Miami Beach, FL 33109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-13 | 2321 Fisher Island Drive, Miami Beach, FL 33109 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-18 | POTTER, BRIANNA | - |
REINSTATEMENT | 2015-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-01-12 |
Reg. Agent Change | 2019-04-18 |
AMENDED ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-03-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State