Search icon

NICEVILLE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: NICEVILLE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NICEVILLE PROPERTIES, 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: 22 Nov 2002 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L02000031505
FEI/EIN Number 383666137

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

Address: 789 MIRACLE STRIP PKWY. EAST, MARY ESTHER, FL, 32569, US
Mail Address: 789 MIRACLE STRIP PKWY. EAST, MARY ESTHER, FL, 32569, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLARD BARBARA J Managing Member 789 MIRACLE STRIP PKWY. EAST, MARY ESTHER, FL, 32569
WILLARD BARBARA J Manager 789 MIRACLE STRIP PKWY. EAST, MARY ESTHER, FL, 32569
WILLARD Barbara J Agent 789 MIRACLE STRIP PKWY. EAST, MARY ESTHER, FL, 32569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-18 WILLARD, Barbara J -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 789 MIRACLE STRIP PKWY. EAST, MARY ESTHER, FL 32569 -
CHANGE OF MAILING ADDRESS 2007-04-27 789 MIRACLE STRIP PKWY. EAST, MARY ESTHER, FL 32569 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-20 789 MIRACLE STRIP PKWY. EAST, MARY ESTHER, FL 32569 -

Documents

Name Date
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State