Search icon

NICHOLSON CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: NICHOLSON CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NICHOLSON CONSULTING, 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: 10 Feb 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L03000004848
FEI/EIN Number 352198275

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

Address: 2985 VIA NAPOLI, 101, DEERFIELD BEACH, FL, 33442
Mail Address: 2985 VIA NAPOLI, 101, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLSON PETER J Managing Member 2985 VIA NAPOLI, DEERFIELD BEACH, FL, 33442
NICHOLSON PETER J Agent 2985 VIA NAPOLI, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-09-04 2985 VIA NAPOLI, 101, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2011-07-18 2985 VIA NAPOLI, 101, DEERFIELD BEACH, FL 33442 -
REINSTATEMENT 2011-07-18 - -
CHANGE OF MAILING ADDRESS 2011-07-18 2985 VIA NAPOLI, 101, DEERFIELD BEACH, FL 33442 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2005-02-23 NICHOLSON, PETER J -
NAME CHANGE AMENDMENT 2003-05-28 NICHOLSON CONSULTING, LLC -

Documents

Name Date
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-09-04
REINSTATEMENT 2011-07-18
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-07-16
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State