Search icon

NOUVEAU INTERNATIONAL DESIGN LLC - Florida Company Profile

Company Details

Entity Name: NOUVEAU INTERNATIONAL DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOUVEAU INTERNATIONAL DESIGN 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: 04 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2022 (2 years ago)
Document Number: L17000075982
FEI/EIN Number 82-1016839

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

Address: 16 Dormer Dr, ORMOND BEACH, FL, 32174, US
Mail Address: 16 Dormer Drive, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NARCISSE RITA M Manager 16 Dormer Drive, ORMOND BEACH, FL, 32174
TAYLOR EDGAR A111 Manager 16 Dormer Drive, Ormond BEACH, FL, 32174
TAYLOR EDGAR A111 Agent 16 Dormer Drive, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-04 16 Dormer Drive, ORMOND BEACH, FL 32174 -
REINSTATEMENT 2020-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-04 16 Dormer Dr, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2020-03-04 16 Dormer Dr, ORMOND BEACH, FL 32174 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-04 TAYLOR, EDGAR A, 111 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000277178 TERMINATED 1000000955416 VOLUSIA 2023-06-02 2043-06-13 $ 18,458.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-11-03
REINSTATEMENT 2021-09-29
REINSTATEMENT 2020-03-04
REINSTATEMENT 2018-10-04
Florida Limited Liability 2017-04-04

Date of last update: 01 May 2025

Sources: Florida Department of State