Search icon

NIKIJO PROPERTIES, LLC. - Florida Company Profile

Company Details

Entity Name: NIKIJO PROPERTIES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NIKIJO PROPERTIES, 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: 12 Dec 2007 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000123391
FEI/EIN Number NOT APPLICABLE

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

Address: 133 US HIGHWAY ONE, NORTH PALM BEACH, FL, 33408, US
Mail Address: 133 US HIGHWAY ONE, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STALUPPI JOHN Manager 133 US HIGHWAY ONE, NORTH PALM BEACH, FL, 33408
SMITH LAWRENCE W Agent 701 US HIGHWAY ONE STE 402, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 133 US HIGHWAY ONE, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2019-04-24 133 US HIGHWAY ONE, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 701 US HIGHWAY ONE STE 402, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State