Search icon

NOORDHOEK REALTY, LLC - Florida Company Profile

Company Details

Entity Name: NOORDHOEK REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOORDHOEK REALTY, 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: 27 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Aug 2023 (2 years ago)
Document Number: L09000071816
FEI/EIN Number 270627493

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

Address: 5829 Tupper Ct, The Villages, FL, 32163, US
Mail Address: PO BOX 716, Greensboro, GA, 30642, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOORDHOEK Holly P Vice President PO BOX 716, Greensboro, GA, 30642
NOORDHOEK Holly P President PO BOX 716, Greensboro, GA, 30642
NOORDHOEK JAMES President PO BOX 716, Greensboro, GA, 30642
NOORDHOEK JAMES B Agent 5829 Tupper Ct, The Villages, FL, 32163

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-03 5829 Tupper Ct, The Villages, FL 32163 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-13 5829 Tupper Ct, The Villages, FL 32163 -
REINSTATEMENT 2023-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-13 5829 Tupper Ct, The Villages, FL 32163 -
REGISTERED AGENT NAME CHANGED 2023-08-13 NOORDHOEK, JAMES B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
REINSTATEMENT 2023-08-13
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-04-04
REINSTATEMENT 2015-08-31
ANNUAL REPORT 2012-01-06
REINSTATEMENT 2011-03-01
Florida Limited Liability 2009-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State