Entity Name: | NIKKI VIEW DRIVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NIKKI VIEW DRIVE, 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. |
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: | 09 May 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2016 (9 years ago) |
Document Number: | L07000049709 |
FEI/EIN Number |
640961828
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 10002 Princess Palm Ave, Ste 318, Tampa, FL, 33619, US |
Address: | 1139 NIKKI VIEW DR., BRANDON, FL, 33511 |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOOTHBY RENE A | Manager | 5105 N. ARMENIA AVE., TAMPA, FL, 33603 |
AGLIANO DENNIS S | Manager | 5105 N. ARMENIA AVE, TAMPA, FL, 33603 |
RIVERA MIGUEL A | Manager | 5105 N. ARMENIA AVE., TAMPA, FL, 33603 |
POWELL SCOTT A | Manager | 1139 NIKKI VIEW DR., TAMPA, FL, 33603 |
Rogers Jeremy B | Auth | 10002 Princess Palm Ave, Ste 318, Tampa, FL, 33619 |
Nofsinger Yoon A | Auth | 10002 Princess Palm Ave, Ste 318, Tampa, FL, 33619 |
Davis Christopher | Agent | 5105 N. ARMENIA, TAMPA, FL, 336031405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-24 | 1139 NIKKI VIEW DR., BRANDON, FL 33511 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-27 | Davis, Christopher | - |
REINSTATEMENT | 2016-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2012-02-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-07 | 1139 NIKKI VIEW DR., BRANDON, FL 33511 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
REINSTATEMENT | 2016-10-26 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State