Search icon

NICK STEELE WINDOW TINTING LLC - Florida Company Profile

Company Details

Entity Name: NICK STEELE WINDOW TINTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NICK STEELE WINDOW TINTING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2010 (15 years ago)
Document Number: L04000055370
FEI/EIN Number 201409551

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

Address: 2012 CORNELL AVENUE, WINTER PARK, FL, 32789
Mail Address: 2012 CORNELL AVENUE, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEELE NICK Managing Member 2012 CORNELL AVE, WINTER PARK, FL, 32789
STEELE DEBORAH Agent 2012 CORNELL AVENUE, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000041974 TINT HEAVEN ACTIVE 2017-04-18 2027-12-31 - 2012 CORNELL AVENUE, WINTER PARK, FL, 32789
G00293900169 NICK STEELE WINDOW TINTING ACTIVE 2000-10-19 2025-12-31 - 2012 CORNELL AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-02-02 STEELE, DEBORAH -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State