Search icon

NICI & COX, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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