Search icon

NOBLE METALS, LLC - Florida Company Profile

Company Details

Entity Name: NOBLE METALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOBLE METALS, 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: 13 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2017 (8 years ago)
Document Number: L14000095990
FEI/EIN Number 71-0981072

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

Address: 5077 Fruitville Rd., Ste 109-178, SARASOTA, FL, 34232, US
Mail Address: 5077 Fruitville Rd., Ste 109-178, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELDT LEANN Authorized Member 5077 Fruitville Rd., SARASOTA, FL, 34232
FELDT NEIL Authorized Member 5077 Fruitville Rd., SARASOTA, FL, 34232
FELDT LEANN Agent 5077 Fruitville Rd., SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 5077 Fruitville Rd., Ste 109-178, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2021-02-01 5077 Fruitville Rd., Ste 109-178, SARASOTA, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 5077 Fruitville Rd., Ste 109-178, SARASOTA, FL 34232 -
REGISTERED AGENT NAME CHANGED 2017-10-17 FELDT, LEANN -
REINSTATEMENT 2017-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CONVERSION 2014-06-13 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 500000141435

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
AMENDED ANNUAL REPORT 2017-10-18
REINSTATEMENT 2017-10-17
ANNUAL REPORT 2016-03-08

Date of last update: 01 May 2025

Sources: Florida Department of State