Search icon

DE NOUVEAU, LLC - Florida Company Profile

Company Details

Entity Name: DE NOUVEAU, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DE NOUVEAU, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Oct 2014 (10 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L14000168106
FEI/EIN Number 47-2203085

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

Address: 2065 GENTRY STREET, CLEARWATER, FL, 33765
Mail Address: 2065 GENTRY STREET, CLEARWATER, FL, 33765
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIPER KEVIN Authorized Member 2065 GENTRY STREET, CLEARWATER, FL, 33765
PIPER KEVIN Agent 2065 GENTRY STREET, CLEARWATER, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000054947 PIPER INTERNATIONAL EXPIRED 2017-05-17 2022-12-31 - 2065 GENTRY STREET, CLEARWATER, FL, 33765
G16000090445 INTERNATIONAL PROPANE SUPPLY EXPIRED 2016-08-22 2021-12-31 - 2065 GENTRY STREET, CLEARWATER, FL, 33765
G14000110511 WINE CELLAR SPECIALISTS OF FLORIDA EXPIRED 2014-11-02 2019-12-31 - 2065 GENTRY STREET, CLEARWATER, FL, 33765
G14000110514 WINE CELLARS OF DISTINCTION EXPIRED 2014-11-02 2019-12-31 - 2065 GENTRY STREET, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-04-04 - -
REGISTERED AGENT NAME CHANGED 2016-04-04 PIPER, KEVIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2016-04-04
Florida Limited Liability 2014-10-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State