Search icon

RAYMOND NICHOLS, LLC - Florida Company Profile

Company Details

Entity Name: RAYMOND NICHOLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAYMOND NICHOLS, 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: 28 Mar 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000030620
FEI/EIN Number 202555223

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

Address: 7265 Crystal Lake Drive, Royal Palm Beach, FL, 33411, US
Mail Address: Box 438, 1128 Royal Palm Beach Blvd, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLS ROBERT B Manager 7265 Crystal Lake Drive, West Palm Beach, FL, 33411
NICHOLS MARK Manager 1407 RUPP LANE, LAKE WORTH, FL, 33460
NICHOLS ROBERT B Agent 7265 Crystal Lake Drive, West Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-08 7265 Crystal Lake Drive, Royal Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2015-01-08 7265 Crystal Lake Drive, Royal Palm Beach, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-08 7265 Crystal Lake Drive, West Palm Beach, FL 33411 -
LC AMENDMENT 2011-06-02 - -

Documents

Name Date
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-16
LC Amendment 2011-06-02
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-01-23

Date of last update: 01 May 2025

Sources: Florida Department of State