Entity Name: | NOVELTY BRANDS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NOVELTY BRANDS, 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: | 29 May 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 07 Jun 2022 (3 years ago) |
Document Number: | L14000086767 |
FEI/EIN Number |
93-4808416
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 118 Mill Park Ln, MADISON, AL, 35758, US |
Mail Address: | 118 Mill Park Ln, MADISON, AL, 35758, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARRAGA ACOSTA carlos | Manager | 118 Mill Park Ln, MADISON, AL, 35758 |
AXIOM ACCOUNTING, PA | Agent | 4951 NORTH TAMIAMI TRAIL, NAPLES, FL, 34103 |
VERENA MAIER SINA | Manager | 118 MILL PARK LN, MADISON, AL, 35758 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-09 | 118 Mill Park Ln, MADISON, AL 35758 | - |
CHANGE OF MAILING ADDRESS | 2023-03-09 | 118 Mill Park Ln, MADISON, AL 35758 | - |
LC AMENDMENT | 2022-06-07 | - | - |
REINSTATEMENT | 2021-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-27 | AXIOM ACCOUNTING, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 4951 NORTH TAMIAMI TRAIL, SUITE 103, NAPLES, FL 34103 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-30 |
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-09 |
LC Amendment | 2022-06-07 |
ANNUAL REPORT | 2022-04-06 |
AMENDED ANNUAL REPORT | 2021-05-20 |
REINSTATEMENT | 2021-03-31 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 03 May 2025
Sources: Florida Department of State