Entity Name: | NOCO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 Aug 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2021 (3 years ago) |
Document Number: | L16000143623 |
FEI/EIN Number | 81-3492962 |
Address: | 6030 Shallows Way, Suite 200, NAPLES, FL, 34109, US |
Mail Address: | 6030 Shallows Way, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Blackston LEE H | Agent | 6030 Shallows Way, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
BLACKSTON LEE H | Manager | 6030 Shallows Way, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-28 | 6030 Shallows Way, Suite 200, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2021-09-28 | 6030 Shallows Way, Suite 200, NAPLES, FL 34109 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-28 | 6030 Shallows Way, Suite 200, NAPLES, FL 34109 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-05-02 | Blackston, LEE H | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-27 |
REINSTATEMENT | 2021-09-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-05-02 |
AMENDED ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2017-03-20 |
Florida Limited Liability | 2016-08-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State