Search icon

ENGLISH NOLES, LLC - Florida Company Profile

Company Details

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

ENGLISH NOLES, 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: 15 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Jun 2018 (7 years ago)
Document Number: L14000061762
FEI/EIN Number APPLIED FOR

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

Address: 200 Central Ave, Saint Petersburg, FL, 33701, US
Mail Address: 200 Central Ave, Saint Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Collins Daniel Manager 200 Central Ave, Saint Petersburg, FL, 33701
Collins Daniel Agent 200 Central Ave, Saint Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 200 Central Ave, Ste 2100, Saint Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2023-04-18 200 Central Ave, Ste 2100, Saint Petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2023-04-18 Collins, Daniel -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 200 Central Ave, Ste 2100, Saint Petersburg, FL 33701 -
LC AMENDMENT AND NAME CHANGE 2018-06-14 ENGLISH NOLES, LLC -
LC STMNT CORR 2014-04-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-02-20
LC Amendment and Name Change 2018-06-14
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State