Search icon

NOAH, LLC - Florida Company Profile

Company Details

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

NOAH, 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: 20 Jun 2003 (22 years ago)
Document Number: L03000022651
FEI/EIN Number 043765064

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

Address: 201 NORTH HOGAN STREET, JACKSONVILLE, FL, 32202, US
Mail Address: C/O SCD Operating LLC, 4342 Spring Park Road, JACKSONVILLE, FL, 32207, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECKELS MARK Manager 201 NORTH HOGAN STREET, SUITE 400, JACKSONVILLE, FL, 32202
SAMUELS BENFORD Manager 201 NORTH HOGAN STREET, SUITE 400, JACKSONVILLE, FL, 32202
SCHRADER ROBERT Manager 201 NORTH HOGAN STREET, SUITE 400, JACKSONVILLE, FL, 32202
MCCLARY GLEN E Agent 3577 Pine Street, JACKSONVILLE, FL, 32205
MCCLARY GLEN Manager 3577 Pine Street, JACKSONVILLE, FL, 32205
OSPREY HOLDINGS LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 201 NORTH HOGAN STREET, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2024-02-28 201 NORTH HOGAN STREET, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 3577 Pine Street, JACKSONVILLE, FL 32205 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State