Search icon

NICHOLAS PEREZ CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: NICHOLAS PEREZ CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NICHOLAS PEREZ CONSTRUCTION, 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: 22 Sep 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2015 (9 years ago)
Document Number: L06000093664
FEI/EIN Number 510601094

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

Address: 3601 MAULE ROAD, PENSACOLA, FL, 32503
Mail Address: 3601 MAULE ROAD, PENSACOLA, FL, 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ NICHOLAS O Manager 3601 MAULE ROAD, PENSACOLA, FL, 32503
PEREZ NICHOLAS O Agent 3601 MAULE ROAD, PENSACOLA, FL, 32503

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000118310 NICK PEREZ HOME INSPECTIONS ACTIVE 2015-11-20 2025-12-31 - 3601 MAULE ROAD, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-11-04 - -
REGISTERED AGENT NAME CHANGED 2015-11-04 PEREZ, NICHOLAS O -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 3601 MAULE ROAD, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2009-04-27 3601 MAULE ROAD, PENSACOLA, FL 32503 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-27 3601 MAULE ROAD, PENSACOLA, FL 32503 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-06-06
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-05
REINSTATEMENT 2015-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State