Search icon

NOEL'S TRIM LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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