Entity Name: | NOBLE CENTER FOR HEALTHY AGING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NOBLE CENTER FOR HEALTHY AGING 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: | 22 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Apr 2016 (9 years ago) |
Document Number: | L13000027668 |
FEI/EIN Number |
80-0419673
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2499 GLADES ROAD, SUITE 103, BOCA RATON, FL, 33431, UN |
Mail Address: | 2499 GLADES ROAD, SUITE 103, BOCA RATON, FL, 33431, UN |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOBLE ANJALI | Manager | 2499 GLADES ROAD, BOCA RATON, FL, 33431 |
NOBLE ANJALI MDr. | Agent | 2499 GLADES ROAD, BOCA RATON, FL, 33431 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000096281 | NOBLE CENTER FOR HEALTH AND HEALING | ACTIVE | 2017-08-25 | 2027-12-31 | - | 2499 GLADES ROAD, SUITE 103, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-04-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-20 | NOBLE, ANJALI M, Dr. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-03-16 |
REINSTATEMENT | 2016-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State