Entity Name: | NORAC LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NORAC 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: | 21 Jun 2011 (14 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 30 Mar 2017 (8 years ago) |
Document Number: | L11000072354 |
FEI/EIN Number |
45-2588866
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3472 NE Savannah Rd, Jensen Beach, FL, 34957, US |
Mail Address: | 3472 NE Savannah Rd, Jensen Beach, FL, 34957, US |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITLACH ROBERT W | Manager | 3472 NE Savannah Rd, Jensen Beach, FL, 34957 |
Whitlach C A | Manager | 3472 NE Savannah Rd, Jensen Beach, FL, 34957 |
WHITLACH C. AMY | Agent | 3472 NE Savannah Rd, Jensen Beach, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | 3472 NE Savannah Rd, Suite 102, Jensen Beach, FL 34957 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-12 | 3472 NE Savannah Rd, Suite 110, Jensen Beach, FL 34957 | - |
CHANGE OF MAILING ADDRESS | 2023-04-12 | 3472 NE Savannah Rd, Suite 102, Jensen Beach, FL 34957 | - |
LC NAME CHANGE | 2017-03-30 | NORAC LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2016-09-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-05 |
LC Name Change | 2017-03-30 |
ANNUAL REPORT | 2017-03-21 |
Reinstatement | 2016-09-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1953977301 | 2020-04-28 | 0455 | PPP | 367 NE Baker Rd, STUART, FL, 34994-1877 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State