Search icon

NORCO PROPERTIES, LLC - Florida Company Profile

Company Details

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

NORCO PROPERTIES, 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: 27 Jan 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Nov 2023 (a year ago)
Document Number: L06000009892
FEI/EIN Number 030580043

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

Address: 1137 HYDE ST APT 11, SAN FRANCISCO, CA, 94109, US
Mail Address: 531 RIVER TRAIL, HAILEY, ID, 83333, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Feldbaum Max Manager 1137 HYDE ST APT 11, SAN FRANCISCO, CA, 94109
FELDBAUM JAMES Manager 531 RIVER TRAIL, HAILEY, ID, 83333
LEBOWITZ MELINDA Agent 9737 BARDMOOR BOULEVARD, SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 1137 HYDE ST APT 11, SAN FRANCISCO, CA 94109 -
CHANGE OF MAILING ADDRESS 2024-02-09 1137 HYDE ST APT 11, SAN FRANCISCO, CA 94109 -
LC AMENDMENT 2023-11-06 - -
LC AMENDMENT 2019-05-31 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-01 9737 BARDMOOR BOULEVARD, SEMINOLE, FL 33777 -
LC AMENDMENT 2019-02-01 - -
REGISTERED AGENT NAME CHANGED 2019-02-01 LEBOWITZ, MELINDA -
LC AMENDMENT 2011-12-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
LC Amendment 2023-11-06
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-22
LC Amendment 2019-05-31
ANNUAL REPORT 2019-02-09
LC Amendment 2019-02-01
ANNUAL REPORT 2018-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State