Entity Name: | NORRICE LEA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NORRICE LEA, 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: | 09 Jun 2005 (20 years ago) |
Document Number: | L05000056924 |
FEI/EIN Number |
202984232
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 323 NE 6TH AVE, DELRAY BEACH, FL, 33483, US |
Mail Address: | 323 NE 6TH AVE, DELRAY BEACH, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSE ADRIAN | Managing Member | 323 NE 6TH AV, DELRAY BEACH, FL, 33483 |
Rose Esther | Manager | 323 NE 6th Ave, Delray Beach, FL, 33483 |
ROSE DANIEL | Agent | 323 NE 6TH AV, DELRAY BEACH, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-04-12 | ROSE, DANIEL | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-16 | 323 NE 6TH AVE, DELRAY BEACH, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2011-02-16 | 323 NE 6TH AVE, DELRAY BEACH, FL 33483 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-16 | 323 NE 6TH AV, DELRAY BEACH, FL 33483 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000493159 | TERMINATED | 1000000893543 | PALM BEACH | 2021-06-28 | 2041-09-29 | $ 10,515.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-05-03 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State