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. |
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 |
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 | - |
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 | - |
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