Entity Name: | NICHOLS ASSOCIATES, LLLP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
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: | 27 Dec 1993 (31 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | A93000001416 |
FEI/EIN Number |
650475639
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6351 W HWY 329, REDDICK, FL, 32686, US |
Mail Address: | 6351 W HWY 329, REDDICK, FL, 32686, US |
ZIP code: | 32686 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICHOLS KELLY A | GP | 6351 W HWY 329, REDDICK, FL, 32686 |
NICHOLS KELLY A | Agent | 6351 W HWY 329, REDDICK, FL, 32686 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08248900060 | VALLEY VIEW RANCH | EXPIRED | 2008-09-03 | 2013-12-31 | - | 7963 S.E. 12 CIRCLE, OCALA, FL, 34480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-24 | 6351 W HWY 329, REDDICK, FL 32686 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-24 | 6351 W HWY 329, REDDICK, FL 32686 | - |
CHANGE OF MAILING ADDRESS | 2017-04-24 | 6351 W HWY 329, REDDICK, FL 32686 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-24 | NICHOLS, KELLY ANN | - |
LP AMENDMENT | 2017-04-24 | - | - |
LP NAME CHANGE | 2010-02-02 | NICHOLS ASSOCIATES, LLLP | - |
REINSTATEMENT | 2005-02-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-04 |
LP Amendment | 2017-04-24 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State