Search icon

NOBLE HOUSE OF SCHWARTZ LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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