Search icon

NOHO PROJECTS, LLC - Florida Company Profile

Company Details

Entity Name: NOHO PROJECTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOHO PROJECTS, 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: 24 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Dec 2019 (5 years ago)
Document Number: L16000159066
FEI/EIN Number 81-3677526

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

Address: 685 1st Avenue, New York, NY, 10016, US
Mail Address: 685 1st Avenue, New York, NY, 10016, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rose Jake Chief Executive Officer 685 1st Avenue, New York, NY, 10016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000044803 VENUE HOUSE ACTIVE 2022-04-08 2027-12-31 - 180 BROOME ST, 610, MANHATTAN, NY, 10002
G21000059061 BEAT WEEKLY ACTIVE 2021-04-29 2026-12-31 - 331 E. HOUSTON STREET, 4A, NEW YORK, NY, 10002
G16000092966 BEAT WEEKLY EXPIRED 2016-08-26 2021-12-31 - 221 SOUTH ROME AVENUE, APT. 514, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 685 1st Avenue, New York, NY 10016 -
CHANGE OF MAILING ADDRESS 2023-04-30 685 1st Avenue, New York, NY 10016 -
LC AMENDMENT AND NAME CHANGE 2019-12-05 NOHO PROJECTS, LLC -

Documents

Name Date
Reg. Agent Resignation 2024-12-18
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-30
LC Amendment and Name Change 2019-12-05
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State