Search icon

NERDY GIRL COUTURE LLC - Florida Company Profile

Company Details

Entity Name: NERDY GIRL COUTURE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NERDY GIRL COUTURE 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: 11 Aug 2015 (10 years ago)
Document Number: L15000136726
FEI/EIN Number 47-4790838

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

Address: 320 NW ENTERPRISE DRIVE, Port Saint Lucie, FL, 34986, US
Mail Address: 320 NW ENTERPRISE DRIVE, Port Saint Lucie, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
mammarelli Jamie Authorized Member 565 NW Ferris Dr, Port Saint Lucie, FL, 34983
MAMMARELLI JAMIE L Agent 565 NW Ferris Dr, Port Saint Lucie, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000047606 565 DESIGN ACTIVE 2022-04-14 2027-12-31 - 320 NW ENTERPRISE DRIVE, UNIT 119, PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 320 NW ENTERPRISE DRIVE, Port Saint Lucie, FL 34986 -
CHANGE OF MAILING ADDRESS 2022-04-25 320 NW ENTERPRISE DRIVE, Port Saint Lucie, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 565 NW Ferris Dr, Port Saint Lucie, FL 34983 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-08-31
ANNUAL REPORT 2016-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State