Search icon

NOTABLE FINANCE, LLC - Florida Company Profile

Company Details

Entity Name: NOTABLE FINANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 18 Jan 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Mar 2020 (5 years ago)
Document Number: M18000000562
FEI/EIN Number 473250921

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

Address: 6 Landmark Square, 4th Floor, Stamford, CT, 06901, US
Mail Address: 6 Landmark Sq., Ste 400, Stamford, CT, 06901, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LLC 1/0 Holdco, Member One World Trade Center Suite 8500, New York, NY, 10007
Lane Austin Forbes Member 6 Landmark Square 4th Floor, Stamford, CT, 06901
Garg Vishal Member 175 Greenwich St, 57th Floor, New York, NY, 10007
BUSINESS FILINGS INCORPORATED Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000027610 HOME CARD ACTIVE 2023-02-28 2028-12-31 - 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
G20000039059 PENGUIN PAY ACTIVE 2020-04-07 2025-12-31 - 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 6 Landmark Square, 4th Floor, Stamford, CT 06901 -
CHANGE OF MAILING ADDRESS 2024-04-09 6 Landmark Square, 4th Floor, Stamford, CT 06901 -
REGISTERED AGENT NAME CHANGED 2024-04-09 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 1200 South Pine Island Road, Plantation, FL 33324 -
LC AMENDMENT AND NAME CHANGE 2020-03-26 NOTABLE FINANCE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-04-08
LC Amendment and Name Change 2020-03-26
ANNUAL REPORT 2019-04-01
Foreign Limited 2018-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State