Search icon

NOBLE NET LEASE FL B, LLC

Company Details

Entity Name: NOBLE NET LEASE FL B, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Aug 2015 (9 years ago)
Document Number: L12000005275
FEI/EIN Number 45-4743699
Address: 4280 Professional Center Drive, Palm Beach Gardens, FL, 33410, US
Mail Address: 4280 Professional Center Drive, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900MP4121A7I7RK95 L12000005275 US-FL GENERAL ACTIVE 2012-01-11

Addresses

Legal c/o Ambrosino, Traci L., 4280 Professional Center Drive, Suite 100, Palm Beach Garden, US-FL, US, 33410
Headquarters 4280 Professional Center Drive, Suite 100, Palm Beach Gardens, US-FL, US, 33410

Registration details

Registration Date 2022-12-06
Last Update 2023-12-06
Status LAPSED
Next Renewal 2023-12-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L12000005275

Agent

Name Role Address
Ambrosino Traci L Agent 4280 PROFESSIONAL CENTER DRIVE, PALM BEACH GARDENS, FL, 33410

Manager

Name Role Address
AMBROSINO TRACI L Manager 4280 PROFESSIONAL CENTER DRIVE STE 100, PALM BEACH GARDENS, FL, 33410
Efron Neil C Manager 4280 PROFESSIONAL CENTER DRIVE STE 100, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-20 Ambrosino, Traci L. No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 4280 PROFESSIONAL CENTER DRIVE, SUITE 100, PALM BEACH GARDENS, FL 33410 No data
LC AMENDMENT 2015-08-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-05 4280 Professional Center Drive, Suite 100, Palm Beach Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2013-04-05 4280 Professional Center Drive, Suite 100, Palm Beach Gardens, FL 33410 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-14
LC Amendment 2015-08-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State