Search icon

NORINO II LLC - Florida Company Profile

Company Details

Entity Name: NORINO II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORINO II 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: 02 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Apr 2015 (10 years ago)
Document Number: L15000019874
FEI/EIN Number 47-3008389

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

Address: 10 WARREN ROAD, COCKEYSVILLE, MD, 21030, US
Mail Address: 10 WARREN ROAD, COCKEYSVILLE, MD, 21030, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOREN M. PAUL, P.A. Agent -
ZORZIT JOHN Auth 10 WARREN ROAD, COCKEYSVILLE, MD, 21030
ZORZIT JOSEPH Auth 10 WARREN ROAD, COCKEYSVILLE, MD, 21030
ZORZIT ANTHONY J Auth 10 WARREN ROAD, COCKEYSVILLE, MD, 21030

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 10 WARREN ROAD, SUITE 130, COCKEYSVILLE, MD 21030 -
CHANGE OF MAILING ADDRESS 2023-03-27 10 WARREN ROAD, SUITE 130, COCKEYSVILLE, MD 21030 -
REGISTERED AGENT NAME CHANGED 2023-03-27 LOREN M. PAUL, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 515 9TH STREET EAST, SUITE 100, BRADENTON, FL 34208 -
LC AMENDMENT 2015-04-15 - -
LC STMNT OF AUTHORITY 2015-02-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State