Search icon

NOAH PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: NOAH PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOAH PARTNERS 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: 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: 10 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2020 (5 years ago)
Document Number: L08000105650
FEI/EIN Number 201178982

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

Address: 13731 PONDVIEW CIRCLE, NAPLES, FL, 34119
Mail Address: 13731 PONDVIEW CIRCLE, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL WAYLAND Manager 13731 PONDVIEW CIRCLE, NAPLES, FL, 34119
RUSSELL WAYLAND Agent 13731 PONDVIEW CIRCLE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-09-01 RUSSELL, WAYLAND -
REINSTATEMENT 2016-09-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2009-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CONVERSION 2008-11-10 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000091343

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-05-03
REINSTATEMENT 2020-10-06
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State