Entity Name: | NICI & COX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NICI & COX, 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. |
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: | 23 Sep 2002 (23 years ago) |
Date of dissolution: | 14 Oct 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Oct 2019 (6 years ago) |
Document Number: | L02000024811 |
FEI/EIN Number |
611427048
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1185 IMMOKALEE RD., SUITE 110, NAPLES, FL, 34110, US |
Mail Address: | 1185 IMMOKALEE RD., SUITE 110, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICI JAMES R | Manager | 1185 IMMOKALEE RD., STE 110, NAPLES, FL, 34110 |
COX JOE B | Manager | 1185 IMMOKALEE RD., STE 110, NAPLES, FL, 34110 |
NICI JAMES REsq. | Agent | C/O NICI LAW FIRM, P.L., NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-12 | NICI, JAMES R, Esq. | - |
LC AMENDMENT | 2014-12-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | C/O NICI LAW FIRM, P.L., 1185 IMMOKALEE ROAD, SUITE 100, NAPLES, FL 34110 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-01 | 1185 IMMOKALEE RD., SUITE 110, NAPLES, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2006-05-01 | 1185 IMMOKALEE RD., SUITE 110, NAPLES, FL 34110 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-10-14 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-01-05 |
LC Amendment | 2014-12-22 |
ANNUAL REPORT | 2014-01-06 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State