Search icon

NOYAGRANT, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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