Search icon

NOY INDUSTRIES LLC - Florida Company Profile

Company Details

Entity Name: NOY INDUSTRIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOY INDUSTRIES 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: 22 Jun 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 2023 (2 years ago)
Document Number: L20000172902
FEI/EIN Number 84-2030164

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

Address: 2755 Border Lake Road, Apopka, FL, 32703, US
Mail Address: 2755 Border Lake Road, Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN TAMELA R Manager 2755 Border Lake Road, Apopka, FL, 32703
GREEN DAN JR. Manager 2755 Border Lake Road, Apopka, FL, 32703
GREEN DAN JR. Agent 2755 Border Lake Road, Apopka, FL, 32703
Computers Unlimited Int Inc Manager 2755 Border Lake Road, Apopka, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000057208 NOY STORE ACTIVE 2024-04-30 2029-12-31 - 2755 BORDER LAKE RD, SUITE 102.4, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 2755 Border Lake Road, Suite 102.4, Apopka, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-26 2755 Border Lake Road, Suite 102.4, Apopka, FL 32703 -
REINSTATEMENT 2023-03-26 - -
CHANGE OF MAILING ADDRESS 2023-03-26 2755 Border Lake Road, Suite 102.4, Apopka, FL 32703 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-29 - -
REGISTERED AGENT NAME CHANGED 2021-11-29 GREEN, DAN, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
REINSTATEMENT 2023-03-26
REINSTATEMENT 2021-11-29
Florida Limited Liability 2020-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State