Search icon

NOBLES STUMPING LLC - Florida Company Profile

Company Details

Entity Name: NOBLES STUMPING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOBLES STUMPING 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: 23 Aug 2016 (9 years ago)
Date of dissolution: 20 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Nov 2023 (a year ago)
Document Number: L16000157485
FEI/EIN Number 832563493

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

Address: 10196 N W LAKE MYSTIC DUGGAR ROAD, BRISTOL, FL, 32321, US
Mail Address: POST OFFICE BOX 279, BRISTOL, FL, 32321, US
ZIP code: 32321
County: Liberty
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOBLES CAROLYN Manager 10196 N W LAKE MYSTIC DUGGAR ROAD, BRISTOL, FL, 32321
NOBLES CAROLYN Agent 10196 N W LAKE MYSTIC DUGGAR ROAD, BRISTOL, FL, 32321

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-20 - -
CHANGE OF MAILING ADDRESS 2023-10-02 10196 N W LAKE MYSTIC DUGGAR ROAD, BRISTOL, FL 32321 -
LC AMENDMENT 2023-10-02 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-26 10196 N W LAKE MYSTIC DUGGAR ROAD, BRISTOL, FL 32321 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-26 10196 N W LAKE MYSTIC DUGGAR ROAD, BRISTOL, FL 32321 -
LC AMENDMENT 2018-11-26 - -
REGISTERED AGENT NAME CHANGED 2018-11-26 NOBLES, CAROLYN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-20
LC Amendment 2023-10-02
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-05
LC Amendment 2018-11-26
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State