Search icon

LOYAL AND NOBLE LIFE, LLC - Florida Company Profile

Company Details

Entity Name: LOYAL AND NOBLE LIFE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOYAL AND NOBLE LIFE, 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: 12 Sep 2016 (9 years ago)
Document Number: L16000169424
FEI/EIN Number 30-0954999

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

Address: 2400 Deer Creek Country Club Blvd., Deerfield Beach, FL, 33442, US
Mail Address: 2400 Deer Creek Country Club Blvd., Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAZAROVA SEVER ASIL Manager 2400 Deer Creek Country Club Blvd., Deerfield Beach, FL, 33442
NAZAROVA SEVER ASIL Agent 750 NE Spanish River Blvd, Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000076923 JON RIC INTERNATIONAL MEDICAL DAY SPA EXPIRED 2018-07-16 2023-12-31 - 120 N DIXIE HWY, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-23 - -
CHANGE OF MAILING ADDRESS 2023-01-13 2400 Deer Creek Country Club Blvd., 108, Deerfield Beach, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 750 NE Spanish River Blvd, 402, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-01 2400 Deer Creek Country Club Blvd., 108, Deerfield Beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2018-03-02 NAZAROVA SEVER, ASIL -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-17
Florida Limited Liability 2016-09-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State