Entity Name: | NICKER KISSES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NICKER KISSES, 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: |
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: | 31 Jan 2008 (17 years ago) |
Date of dissolution: | 16 Oct 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Oct 2021 (4 years ago) |
Document Number: | L08000011470 |
FEI/EIN Number |
261884738
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2739 Windsor Hill Dr., Windermere, FL, 34786, US |
Mail Address: | 2739 Windsor Hill Dr., Windermere, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCNAMARA MICHELLE M | Owne | 2739 Windsor Hill Dr., Windermere, FL, 34786 |
MCNAMARA MICHELLE M | Agent | 2739 Windsor Hill Dr., Windermere, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-10-16 | - | - |
REINSTATEMENT | 2015-10-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-23 | MCNAMARA, MICHELLE M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-18 | 2739 Windsor Hill Dr., Windermere, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2014-04-18 | 2739 Windsor Hill Dr., Windermere, FL 34786 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-18 | 2739 Windsor Hill Dr., Windermere, FL 34786 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-10-16 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-10-23 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State