Entity Name: | NOYAGRANT, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NOYAGRANT, 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: |
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: | 25 Mar 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2021 (4 years ago) |
Document Number: | L11000036372 |
FEI/EIN Number |
45-1213738
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 45 Princess Dr, Ponte Vedre, FL, 32081, US |
Mail Address: | 137 Kaiolena Drive A, Kailua, HI, 96734, US |
ZIP code: | 32081 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOYA CESAR G | Managing Member | 137 Kaiolena Drive A, Kailua, HI, 96734 |
NOYA KRISTA N | Managing Member | 137 Kaiolena Drive A, Kailua, HI, 96734 |
NOYA CESAR G | Agent | 45 Princess Dr, Ponte Vedre, FL, 32081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-18 | 45 Princess Dr, Ponte Vedre, FL 32081 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | 45 Princess Dr, Ponte Vedre, FL 32081 | - |
CHANGE OF MAILING ADDRESS | 2024-04-18 | 45 Princess Dr, Ponte Vedre, FL 32081 | - |
REINSTATEMENT | 2021-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-08 | NOYA, CESAR G | - |
REINSTATEMENT | 2020-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-03-21 |
REINSTATEMENT | 2021-10-04 |
REINSTATEMENT | 2020-10-08 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-01-19 |
AMENDED ANNUAL REPORT | 2017-05-05 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State