Entity Name: | NOAH LENDER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NOAH LENDER 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Mar 2012 (13 years ago) |
Date of dissolution: | 06 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Apr 2023 (2 years ago) |
Document Number: | L12000033746 |
FEI/EIN Number |
45-4748908
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2538 S Magnolia ave, Sanford, FL, 32773, US |
Mail Address: | 2538 S Magnolia ave, Sanford, FL, 32773, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTIN TERRY | Managing Member | 2538 S Magnolia ave, Sanford, FL, 32773 |
MARTIN MARSHA | Managing Member | 2538 S Magnolia ave, Sanford, FL, 32773 |
MARTIN TERRY | Agent | 2538 S Magnolia ave, Sanford, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-01 | 2538 S Magnolia ave, Sanford, FL 32773 | - |
CHANGE OF MAILING ADDRESS | 2017-04-01 | 2538 S Magnolia ave, Sanford, FL 32773 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-01 | 2538 S Magnolia ave, Sanford, FL 32773 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-24 | MARTIN, TERRY | - |
REINSTATEMENT | 2015-03-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-06 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-05 |
AMENDED ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-04-28 |
REINSTATEMENT | 2015-03-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State