Entity Name: | NORCO DESIGNS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NORCO DESIGNS 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: |
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 Nov 2008 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L08000103511 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 208 STRONGBOW CT, SUN CITY CENTER, FL, 33573 |
Mail Address: | 208 STRONGBOW CT, SUN CITY CENTER, FL, 33573 |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NORR KEVIN | Manager | 4035 APPLETON WAY, WILMINGTON, NC, 28412 |
NORR SHERYL L | Manager | 208 STRONGBOW CT, SUN CITY CENTER, FL, 33573 |
Cabral Arthur GSr. | Treasurer | 208 STRONGBOW CT, SUN CITY CENTER, FL, 33573 |
NORR SHERYL | Agent | 208 STRONGBOW CT, SUN CITY CENTER, FL, 33573 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000106068 | AWESOME ORGONITE | EXPIRED | 2012-11-01 | 2017-12-31 | - | 208 STRONGBOW CT, SUN CITY CENTER, FL, 33573 |
G09086900025 | STAGED 2 SELL BY SHERYL | EXPIRED | 2009-03-27 | 2014-12-31 | - | 208 STRONGBOW CT, SUN CITY CENTER, FL, 33573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-01-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State