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. |
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 |
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 |
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 | - |
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