Entity Name: | NOORORA PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NOORORA PROPERTIES, 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: | 04 Sep 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L13000124551 |
FEI/EIN Number |
46-3565847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1540 INTERNATIONAL PARKWAY, 2000, LAKE MARY, FL, 32746, US |
Mail Address: | 1540 INTERNATIONAL PARKWAY, 2000, LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERNSTEIN MEL | Managing Member | 1540 INTERNATIONAL PARKWAY, SUITE 2000, LAKE MARY, FL, 32746 |
CIPPARONE & CIPPARONE, P.A. | Agent | 1525 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-17 | 1525 INTERNATIONAL PARKWAY, 1071, LAKE MARY, FL 32746 | - |
LC AMENDMENT | 2013-09-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000795249 | TERMINATED | 1000000727316 | SEMINOLE | 2016-11-21 | 2036-12-16 | $ 1,287.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-02-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State