Search icon

SAINT NICK LLC - Florida Company Profile

Company Details

Entity Name: SAINT NICK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAINT NICK 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: 25 Jan 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000011227
FEI/EIN Number NOT APPLICABLE

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

Address: 6105-G MEMORIAL HWY., TAMPA, FL, 33615
Mail Address: 6105-G MEMORIAL HWY., TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILT MERCEDES M Manager 6105-G MEMORIAL HWY., TAMPA, FL, 33615
maestrelli richard bSr. Agent 712 S. OREGON AVE., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-04-10 maestrelli, richard bruno, Sr. -
REINSTATEMENT 2017-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2008-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-27 6105-G MEMORIAL HWY., TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2008-03-27 6105-G MEMORIAL HWY., TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-27 712 S. OREGON AVE., TAMPA, FL 33606 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2018-03-07
REINSTATEMENT 2017-04-10
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-05-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State