Search icon

4654 NOA, LLC

Company Details

Entity Name: 4654 NOA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Feb 2010 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Jan 2020 (5 years ago)
Document Number: L10000011178
FEI/EIN Number 271963874
Address: 46 N ORANGE AVENUE, ORLANDO, FL, 32801, US
Mail Address: 46 N ORANGE AVENUE, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MALTEZOS GEORGE F Agent 46 N ORANGE AVENUE, ORLANDO, FL, 32801

Manager

Name Role Address
Maltezos George F Manager 46 N Orange Avenue, Orlando, FL, 32801
SanFelippo John D Manager 46 N. Orange Avenue., Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000095504 46/54 NORTH ORANGE AVENUE, LLC ACTIVE 2016-09-01 2026-12-31 No data 46, N ORANGE AVENUE, ORLANDO, FL, 32801
G16000095507 THE BEACHAM ENTERTAINMENT COMPLEX ACTIVE 2016-09-01 2026-12-31 No data 46 N. ORANGE AVENUE., ORLANDO, FL, 32801
G16000095508 BEACHAM LIVE ACTIVE 2016-09-01 2026-12-31 No data 46, N ORANGE AVENUE, ORLANDO, FL, 32801
G11000017561 THE BEACHAM ACTIVE 2011-02-16 2026-12-31 No data 46, N ORANGE AVENUE, ORLANDO, FL, 32801, US
G11000017562 THE SOCIAL EXPIRED 2011-02-16 2016-12-31 No data 46 NORTH ORANGE AVENUE, ORLANDO, FL, 32801, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-24 46 N ORANGE AVENUE, ORLANDO, FL 32801 No data
LC AMENDMENT AND NAME CHANGE 2020-01-17 4654 NOA, LLC No data
REGISTERED AGENT NAME CHANGED 2020-01-17 MALTEZOS, GEORGE F No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-28 46 N ORANGE AVENUE, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2012-04-28 46 N ORANGE AVENUE, ORLANDO, FL 32801 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001471904 TERMINATED 1000000532024 ORANGE 2013-09-16 2033-10-03 $ 2,465.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-05-04
LC Amendment and Name Change 2020-01-17
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State