Search icon

NORFIELD STABLES, LLC - Florida Company Profile

Company Details

Entity Name: NORFIELD STABLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORFIELD STABLES, 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: 10 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Aug 2017 (8 years ago)
Document Number: L12000064607
FEI/EIN Number 45-5184232

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

Address: 15980 MEADOW WOOD DRIVE, WELLINGTON, FL, 33414, US
Mail Address: PO BOX 687, JUPITER, CT, 33468, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHE MOLLY Manager 15980 MEADOW WOOD DRIVE, WELLINGTON, FL, 33414
Cawley Christopher Manager 15980 MEADOW WOOD DRIVE, WELLINGTON, FL, 33414
Ashe Molly Agent 15980 Meadow Wood Dr, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-18 Ashe, Molly -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 15980 Meadow Wood Dr, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2018-05-24 15980 MEADOW WOOD DRIVE, WELLINGTON, FL 33414 -
REINSTATEMENT 2017-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-13 15980 MEADOW WOOD DRIVE, WELLINGTON, FL 33414 -
CONVERSION 2012-05-10 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P12000039569. CONVERSION NUMBER 100000122601

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-01
REINSTATEMENT 2017-08-10
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State