Search icon

NOORORA PROPERTIES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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