Entity Name: | NOB SEVEN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NOB SEVEN, 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: | 30 Oct 2007 (17 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 06 Nov 2008 (16 years ago) |
Document Number: | L07000109983 |
FEI/EIN Number |
86-2079836
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 440 SEAVIEW CT., SOUTHSEAS TOWER 4, APT. 1607, MARCO ISLAND, FL, 34145, US |
Mail Address: | 5633 STRAND BLVD, NAPLES, FL, 34110, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERBERIAN ANI | Managing Member | 440 SEAVIEW CT., SOUTHSEAS TOWER 4, MARCO ISLAND, FL, 34145 |
Cohen& Grigsby | Agent | 9110 STRADA PLACE, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 440 SEAVIEW CT., SOUTHSEAS TOWER 4, APT. 1607, MARCO ISLAND, FL 34145 | - |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 440 SEAVIEW CT., SOUTHSEAS TOWER 4, APT. 1607, MARCO ISLAND, FL 34145 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-10 | Cohen& Grigsby | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-05 | 9110 STRADA PLACE, SUITE 6200, NAPLES, FL 34108 | - |
CANCEL ADM DISS/REV | 2008-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State