Search icon

NOOR ENERGY, LLC - Florida Company Profile

Company Details

Entity Name: NOOR ENERGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOOR ENERGY, 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: 30 Jul 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L02000019201
FEI/EIN Number 020635399

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

Address: 6639 SOUTHPOINT PARKWAY, SUITE 107, JACKSONVILLE, FL, 32216
Mail Address: 6639 SOUTHPOINT PARKWAY, SUITE 107, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAYAR GEORGE Managing Member 6639 SOUTHPOINT PARKWAY, STE 107, JACKSONVILLE, FL, 32216
SAYAR GEORGE Y Agent 6639 SOUTHPOINT PARKWAY, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT AND NAME CHANGE 2009-09-18 NOOR ENERGY, LLC -
CHANGE OF PRINCIPAL ADDRESS 2008-02-18 6639 SOUTHPOINT PARKWAY, SUITE 107, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2008-02-18 6639 SOUTHPOINT PARKWAY, SUITE 107, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-18 6639 SOUTHPOINT PARKWAY, SUITE 107, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2003-01-17 SAYAR, GEORGE Y -

Documents

Name Date
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-03-25
LC Amendment and Name Change 2009-09-19
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-01-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State