Search icon

A NOY DEVELOPMENT II, LLC - Florida Company Profile

Company Details

Entity Name: A NOY DEVELOPMENT II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A NOY DEVELOPMENT II, 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: 05 Jul 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L07000070175
FEI/EIN Number 260500100

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

Address: 13055 SW 238th Street, Homestead, FL, 33032, US
Mail Address: 13055 SW 238th Street, Homestead, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
J J J J HOLDINGS, LLC Manager -
LEGON, FODIMAN, P.A. Agent 1111 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-23 - -
REGISTERED AGENT NAME CHANGED 2018-10-23 LEGON, FODIMAN, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-10 1111 BRICKELL AVE, SUITE 825, STE 2150, MIAMI, FL 33131 -
LC STMNT OF RA/RO CHG 2016-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 13055 SW 238th Street, Homestead, FL 33032 -
CHANGE OF MAILING ADDRESS 2015-04-22 13055 SW 238th Street, Homestead, FL 33032 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-23
ANNUAL REPORT 2016-02-10
CORLCRACHG 2016-01-11
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-10-08
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State