Entity Name: | NOBLE HOUSE OF SCHWARTZ LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NOBLE HOUSE OF SCHWARTZ 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: | 23 May 2014 (11 years ago) |
Document Number: | L14000083855 |
FEI/EIN Number |
46-5758670
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 142 Red Twig Way, SAINT AUGUSTINE, FL, 32092, US |
Mail Address: | 142 Red Twig Way, SAINT AUGUSTINE, FL, 32092, US |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWARTZ EVAN | Authorized Member | 142 Red Twig Way, SAINT AUGUSTINE, FL, 32092 |
SCHWARTZ LISA | Authorized Member | 142 Red Twig Way, SAINT AUGUSTINE, FL, 32092 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000011662 | IN LIVING COLOR | EXPIRED | 2015-02-02 | 2020-12-31 | - | 168 E. POSITANO AVE., SAINT AUGUSTINE, FL, 32092 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-16 | 142 Red Twig Way, SAINT AUGUSTINE, FL 32092 | - |
CHANGE OF MAILING ADDRESS | 2022-06-16 | 142 Red Twig Way, SAINT AUGUSTINE, FL 32092 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-28 |
AMENDED ANNUAL REPORT | 2022-06-16 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-02-09 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State