Search icon

VII NOBLES PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: VII NOBLES PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VII NOBLES PROPERTIES, L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Dec 1998 (26 years ago)
Date of dissolution: 23 Apr 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Apr 2015 (10 years ago)
Document Number: L98000003196
FEI/EIN Number 593546698

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

Address: 203 E. Rich Avenue, DeLand, FL, 32724, US
Mail Address: 203 E. Rich Avenue, DeLand, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON EARLE H Manager 2148 Carey Way, Hummelstown, PA, 17036
Martinez Janet EEsq. Agent Shuffield, Lowman, & Wilson, P.A., DeLand, FL, 32724

Events

Event Type Filed Date Value Description
CONVERSION 2015-04-23 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS VII NOBLES PROPERTIES, LLC. CONVERSION NUMBER 500000150795
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 203 E. Rich Avenue, DeLand, FL 32724 -
REGISTERED AGENT NAME CHANGED 2014-04-29 Martinez, Janet E., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 Shuffield, Lowman, & Wilson, P.A., 203 E. Rich Ave, DeLand, FL 32724 -
CHANGE OF MAILING ADDRESS 2014-04-29 203 E. Rich Avenue, DeLand, FL 32724 -
REINSTATEMENT 2001-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
Conversion 2015-04-23
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State