Entity Name: | 2115 NOB REDEVELOPMENT PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2115 NOB REDEVELOPMENT PARTNERS, 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: |
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: | 17 Oct 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000101719 |
FEI/EIN Number |
81-2876438
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8880 Germantown rd, Olive Branch, MS, 38654, US |
Mail Address: | 8880 Germantown rd, Olive Branch, MS, 38654, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | 2115 NOB REDEVELOPMENT PARTNERS, LLC, MISSISSIPPI | 1101962 | MISSISSIPPI |
Name | Role | Address |
---|---|---|
Isom Marcus | Manager | 7410 Goodman Rd, Olive Branch, MS, 38654 |
Isom Fannie | Auth | 7410 Goodman Rd, Olive Branch, MS, 38654 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-07 | 8880 Germantown rd, Olive Branch, MS 38654 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-07 | 8880 Germantown rd, Olive Branch, MS 38654 | - |
REINSTATEMENT | 2022-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-21 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
REINSTATEMENT | 2018-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-01-07 |
REINSTATEMENT | 2020-10-13 |
ANNUAL REPORT | 2019-02-09 |
REINSTATEMENT | 2018-10-29 |
ANNUAL REPORT | 2017-03-14 |
REINSTATEMENT | 2016-09-02 |
Florida Limited Liability | 2005-10-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State