Entity Name: | NOEL'S TRIM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NOEL'S TRIM 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: |
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: | 24 Aug 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L16000159203 |
FEI/EIN Number |
81-3825721
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1070 Montgomery Rd, altamonte springs, FL, 32714, US |
Mail Address: | 233 S LAKE CORTEZ DR, APOPKA, FL, 32703, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRUJILLO NOEL | Manager | 233 S LAKE CORTEZ DR, APOPKA, FL, 32073 |
TRUJILLO YOSHIRA | Agent | 233 S LAKE CORTEZ DR, APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-04 | 1070 Montgomery Rd, #2084, altamonte springs, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2021-11-11 | 1070 Montgomery Rd, #2084, altamonte springs, FL 32714 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-11 | 233 S LAKE CORTEZ DR, APOPKA, FL 32703 | - |
REINSTATEMENT | 2021-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-09 | TRUJILLO, YOSHIRA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-02-05 |
REINSTATEMENT | 2021-11-11 |
REINSTATEMENT | 2020-10-06 |
REINSTATEMENT | 2019-12-09 |
LC Amendment | 2018-12-26 |
CORLCRACHG | 2018-12-19 |
ANNUAL REPORT | 2018-02-17 |
REINSTATEMENT | 2017-10-27 |
LC Amendment | 2017-05-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State