Entity Name: | NOBLE 8099 MOORES BRENTWOOD TN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Mar 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L15000040025 |
FEI/EIN Number | 47-3439353 |
Address: | 4280 PROFESSIONAL CENTER DRIVE, STE. 100, PALM BEACH GARDENS, FL, 33410, US |
Mail Address: | 4280 PROFESSIONAL CENTER DRIVE, STE. 100, PALM BEACH GARDENS, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300KR1IUXZCIUGF40 | L15000040025 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Fernandez, Cristian J, Esq., 4280 Professional Center Drive, Ste. 110, Palm Beach Gardens, US-FL, US, 33410 |
Headquarters | 4280 Professional Center Drive, Suite 100, Palm Beach Gardens, US-FL, US, 33410 |
Registration details
Registration Date | 2017-03-24 |
Last Update | 2022-03-26 |
Status | LAPSED |
Next Renewal | 2022-03-26 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L15000040025 |
Name | Role | Address |
---|---|---|
FERNANDEZ CRISTIAN JESQ. | Agent | 4280 PROFESSIONAL CENTER DRIVE, PALM BEACH GARDENS, FL, 33410 |
Name | Role | Address |
---|---|---|
AMBROSINO TRACI L | Manager | 4280 PROFESSIONAL CENTER DRIVE, STE. 100, PALM BEACH GARDENS, FL, 33410 |
EFRON NEIL C | Manager | 4280 PROFESSIONAL CENTER DRIVE, STE. 100, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2015-03-17 | NOBLE 8099 MOORES BRENTWOOD TN, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-24 |
LC Amendment and Name Change | 2015-03-17 |
Florida Limited Liability | 2015-03-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State