Search icon

NOBILITY PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: NOBILITY PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOBILITY PROPERTY MANAGEMENT, 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: 11 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2022 (3 years ago)
Document Number: L15000082682
FEI/EIN Number 851042071

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

Address: 2405 W Sumter Ave, LAKE PANASOFFKEE, FL, 33538, US
Mail Address: P.O. Box 608, LAKE PANASOFFKEE, FL, 33538, US
ZIP code: 33538
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN KENNED Manager 2405 W Sumter Ave, LAKE PANASOFFKEE, FL, 33538
Morgan Kenned Agent 2405 W Sumter Ave, LAKE PANASOFFKEE, FL, 33538

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-09-22 2405 W Sumter Ave, LAKE PANASOFFKEE, FL 33538 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 2405 W Sumter Ave, LAKE PANASOFFKEE, FL 33538 -
REINSTATEMENT 2022-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 2405 W Sumter Ave, LAKE PANASOFFKEE, FL 33538 -
REGISTERED AGENT NAME CHANGED 2022-03-31 Morgan, Kenned -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-05-18 - -
LC DISSOCIATION MEM 2020-05-18 - -
LC STMNT OF RA/RO CHG 2020-05-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-09-22
REINSTATEMENT 2022-03-31
CORLCDSMEM 2020-05-18
LC Amendment 2020-05-18
CORLCRACHG 2020-05-18
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State