Search icon

NOBLE CUSTOMS L.L.C. - Florida Company Profile

Company Details

Entity Name: NOBLE CUSTOMS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOBLE CUSTOMS L.L.C. 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: 07 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2019 (5 years ago)
Document Number: L12000018088
FEI/EIN Number 45-4221868

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 102 WHITEHALL ST, DAVENPORT, FL, 33896
Mail Address: 102 WHITEHALL ST, DAVENPORT, FL, 33896
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILBY LARRY Manager 102 WHITEHALL ST, DAVENPORT, FL, 33896
MILBY LARRY Agent 102 WHITEHALL ST, DAVENPORT, FL, 33896

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000133211 CART SURPLUS ACTIVE 2019-12-17 2029-12-31 - 102 WHITEHALL ST, DAVENPORT, FL, 33896
G19000014763 NOBLE SPEED ACTIVE 2019-01-28 2029-12-31 - 102 WHITEHALL ST, DAVENPORT, FL, 33896

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-12-06 - -
REGISTERED AGENT NAME CHANGED 2019-12-06 MILBY, LARRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-25 102 WHITEHALL ST, DAVENPORT, FL 33896 -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-02-22
REINSTATEMENT 2019-12-06
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State