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. |
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 |
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 |
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 |
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