Search icon

NICOLETTA ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: NICOLETTA ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NICOLETTA ENTERPRISES, 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: 02 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2012 (12 years ago)
Document Number: L06000096032
FEI/EIN Number 46-2620571

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

Address: 514 Mandan Court, Lake Mary, FL, 32746, US
Mail Address: 514 Mandan Court, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cox Mary Manager 514 Mandan Court, Lake Mary, FL, 32746
Gargana John JJr. Manager 1430 Bristol Park Place, Heathrow, FL, 32746
Gargana John JIII Manager 45 Meadowview Drive, Colts Neck, NJ, 07722
Cox Mary Agent 514 Mandan Court, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 514 Mandan Court, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2013-04-25 514 Mandan Court, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2013-04-25 Cox, Mary -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 514 Mandan Court, Lake Mary, FL 32746 -
REINSTATEMENT 2012-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State