Search icon

REYHANA NOOR, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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