Entity Name: | REYHANA NOOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REYHANA NOOR, 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. |
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: | 13 Nov 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2020 (5 years ago) |
Document Number: | L17000233664 |
FEI/EIN Number |
82-3585362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 103 East Church Avenue, Longwood, FL, 32750, US |
Mail Address: | 103 East Church Avenue, Longwood, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kutik Saima | Manager | 881 W Warren Ave, Longwood, FL, 32750 |
Kutik Yousuf | Manager | 881 W Warren Ave, Longwood, FL, 32750 |
KUTIK SAIMA | Agent | 881 W Warren Ave, Longwood, FL, 32750 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000134903 | THE MOCKINGBIRD APOTHECARY & GENERAL STORE | EXPIRED | 2018-12-21 | 2023-12-31 | - | 103 EAST CHURCH AVENUE, LONGWOOD, FL, 32750 |
G18000080016 | NU NATURAL BEAUTY | EXPIRED | 2018-07-25 | 2023-12-31 | - | 103 E CHURCH AVE, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 881 W Warren Ave, 315, Longwood, FL 32750 | - |
REINSTATEMENT | 2020-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-01 | 103 East Church Avenue, Longwood, FL 32750 | - |
CHANGE OF MAILING ADDRESS | 2020-10-01 | 103 East Church Avenue, Longwood, FL 32750 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-01 | KUTIK, SAIMA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-22 |
REINSTATEMENT | 2020-10-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
Florida Limited Liability | 2017-11-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State