Search icon

NOBLE MORTGAGE FIELD SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: NOBLE MORTGAGE FIELD SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOBLE MORTGAGE FIELD SERVICES, 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: 09 Nov 2007 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L07000114167
FEI/EIN Number 223972013

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

Address: 10333 Harwin Dr, Suite 237, Houston, TX, 77036, US
Mail Address: 10910 Ella Lee Lane, Houston, TX, 77042, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAUMKO ANDRES Secretary 10910 Ella Lee Lane, Houston, TX, 77042
NAUMKO ANDRES Managing Member 10910 ELLA LEE LANE, HOUSTON, TX, 77077
Smith Linda MEsq. Agent 1509 NE 105 Street, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 10333 Harwin Dr, Suite 237, Houston, TX 77036 -
LC AMENDMENT 2016-11-08 - -
LC DISSOCIATION MEM 2016-11-04 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 1509 NE 105 Street, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2016-04-25 Smith, Linda M, Esq. -
LC AMENDMENT 2013-08-12 - -
CHANGE OF MAILING ADDRESS 2013-01-29 10333 Harwin Dr, Suite 237, Houston, TX 77036 -
LC AMENDMENT 2007-12-21 - -

Documents

Name Date
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-06
LC Amendment 2016-11-08
CORLCDSMEM 2016-11-04
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-28
LC Amendment 2013-08-12
ANNUAL REPORT 2013-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State