Search icon

THE NOAH GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE NOAH GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE NOAH GROUP, 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: 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: 27 Feb 2006 (19 years ago)
Date of dissolution: 24 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2014 (11 years ago)
Document Number: L06000021456
FEI/EIN Number 204409889

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

Address: 511 NOAH LANE, KEY WEST, FL, 33040
Mail Address: 1114 SEVENTH AVE., NEPTUNE, NJ, 07753
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUTA ANTHONY T Managing Member 1114 Seventh Avenue, Neptune, NJ, 07753
HYDE REGINALD Managing Member P.O. BOX 232, SEA GIRT, NJ, 08750
DUFFY DANIEL J Managing Member 2629 Hwy 70, MANASQUAN, NJ, 08736
CANNOVA JOSEPH Managing Member 116 SHENANDOAH BLVD., TOMS RIVER, NJ, 08753
REYNOLDS JACK Managing Member 221 HOWELL AVE., SPRINGS LAKE, NJ, 07762
COSTELLO RONALD T Managing Member 3105E RIVER ROAD, POINT PLEASANT, NJ, 08742
HENSLEY KYLE Agent 2370 SE 10TH ST, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-24 - -
REGISTERED AGENT NAME CHANGED 2011-03-15 HENSLEY, KYLE -
REGISTERED AGENT ADDRESS CHANGED 2011-03-15 2370 SE 10TH ST, POMPANO BEACH, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-11 511 NOAH LANE, KEY WEST, FL 33040 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000083223 TERMINATED 1000000242387 MONROE 2012-01-05 2032-02-08 $ 5,845.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-24
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-04-29
Florida Limited Liability 2006-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State