Entity Name: | NOBLE CARE I LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NOBLE CARE I 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: | 21 Nov 2014 (10 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 10 Sep 2020 (5 years ago) |
Document Number: | L14000180969 |
FEI/EIN Number |
47-2402911
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 W MCNAB RD, POMPANO BEACH, FL, 33069, US |
Mail Address: | 1873 W WOOLBRIGHT RD, BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ST.JUSTE MADEUS NADEGE | Manager | 1873 W WOOLBRIGHT RD, BOYNTON BEACH, FL, 33426 |
ST.JUSTE MADEUS NADEGE | Agent | 1873 W WOOLBRIGHT RD, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-10-13 | 1000 W MCNAB RD, SUITE 106, POMPANO BEACH, FL 33069 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-13 | 1873 W WOOLBRIGHT RD, BOYNTON BEACH, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2022-10-13 | 1000 W MCNAB RD, SUITE 106, POMPANO BEACH, FL 33069 | - |
LC AMENDMENT AND NAME CHANGE | 2020-09-10 | NOBLE CARE I LLC | - |
REGISTERED AGENT NAME CHANGED | 2020-09-10 | ST.JUSTE MADEUS, NADEGE | - |
LC AMENDMENT | 2017-12-22 | - | - |
REINSTATEMENT | 2016-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-27 |
ANNUAL REPORT | 2023-05-05 |
AMENDED ANNUAL REPORT | 2022-10-13 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-04-29 |
LC Amendment and Name Change | 2020-09-10 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-25 |
LC Amendment | 2017-12-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State