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. |
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 |
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 |
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 | - | - |
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