Search icon

NF EMPLOYMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: NF EMPLOYMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NF EMPLOYMENT SERVICES, 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: 03 Jun 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L08000054647
FEI/EIN Number 300487749

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

Address: 1295 US Highway One, NORTH PALM BEACH, FL, 33408, US
Mail Address: 1295 US Highway One, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NF EMPLOYMENT SERVICES, LLC 401(K) PLAN 2023 300487749 2024-05-08 NF EMPLOYMENT SERVICES, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 531390
Sponsor’s telephone number 5612270300
Plan sponsor’s address 3801 PGA BOULEVARD, SUITE 565, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing PHILIP COTTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-05-08
Name of individual signing PHILIP COTTON
Valid signature Filed with authorized/valid electronic signature
NF EMPLOYMENT SERVICES, LLC 401(K) PLAN 2022 300487749 2023-07-26 NF EMPLOYMENT SERVICES, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 531390
Sponsor’s telephone number 5612270300
Plan sponsor’s address 3801 PGA BOULEVARD, SUITE 565, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing PHILIP COTTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-26
Name of individual signing PHILIP COTTON
Valid signature Filed with authorized/valid electronic signature
NF EMPLOYMENT SERVICES, LLC 401(K) PLAN 2022 300487749 2023-12-18 NF EMPLOYMENT SERVICES, LLC 19
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 531390
Sponsor’s telephone number 5612270300
Plan sponsor’s address 3801 PGA BOULEVARD, SUITE 565, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2023-12-18
Name of individual signing PHILIP COTTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-12-18
Name of individual signing PHILIP COTTON
Valid signature Filed with authorized/valid electronic signature
NF EMPLOYMENT SERVICES, LLC 401(K) PLAN 2021 300487749 2022-09-14 NF EMPLOYMENT SERVICES, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 531390
Sponsor’s telephone number 5612270300
Plan sponsor’s address 3801 PGA BOULEVARD, SUITE 565, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2022-09-14
Name of individual signing MICHAEL ARCIOLA, CFO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-09-14
Name of individual signing MICHAEL ARCIOLA, CFO
Valid signature Filed with authorized/valid electronic signature
NF EMPLOYMENT SERVICES, LLC 401(K) PLAN 2020 300487749 2021-09-22 NF EMPLOYMENT SERVICES, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 531390
Sponsor’s telephone number 5612270300
Plan sponsor’s address 3801 PGA BOULEVARD, SUITE 565, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2021-09-22
Name of individual signing MICHAEL ARCIOLA, CFO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-09-22
Name of individual signing MICHAEL ARCIOLA, CFO
Valid signature Filed with authorized/valid electronic signature
NF EMPLOYMENT SERVICES, LLC 401(K) PLAN 2019 300487749 2020-09-28 NF EMPLOYMENT SERVICES, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 531390
Sponsor’s telephone number 5612270300
Plan sponsor’s address 3801 PGA BOULEVARD, SUITE 565, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2020-09-28
Name of individual signing MICHAEL ARCIOLA, CFO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-09-28
Name of individual signing MICHAEL ARCIOLA, CFO
Valid signature Filed with authorized/valid electronic signature
NF EMPLOYMENT SERVICES, LLC 401(K) PLAN 2018 300487749 2019-10-03 NF EMPLOYMENT SERVICES, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 561300
Sponsor’s telephone number 5612270300
Plan sponsor’s address 3801 PGA BOULEVARD, SUITE 565, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing MICHAEL ARCIOLA, CFO
Valid signature Filed with authorized/valid electronic signature
NF EMPLOYMENT SERVICES, LLC 401(K) PLAN 2017 300487749 2018-07-24 NF EMPLOYMENT SERVICES, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 561300
Sponsor’s telephone number 5612270300
Plan sponsor’s address 11780 U.S. HIGHWAY 1 SUITE 500, NORTH PALM BEACH, FL, 33408

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing CHERYL HOLLIS
Valid signature Filed with authorized/valid electronic signature
NF EMPLOYMENT SERVICES, LLC 401(K) PLAN 2016 300487749 2017-09-15 NF EMPLOYMENT SERVICES, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 561300
Sponsor’s telephone number 5612270300
Plan sponsor’s address 11780 U.S. HIGHWAY 1 SUITE 500, NORTH PALM BEACH, FL, 33408

Signature of

Role Plan administrator
Date 2017-09-15
Name of individual signing CHERYL HOLLIS
Valid signature Filed with authorized/valid electronic signature
NF EMPLOYMENT SERVICES, LLC 401(K) PLAN 2015 300487749 2016-06-09 NF EMPLOYMENT SERVICES, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 561300
Sponsor’s telephone number 5612270531
Plan sponsor’s address 11780 U.S. HIGHWAY ONE, SUITE 500, NORTH PALM BEACH, FL, 33408

Signature of

Role Plan administrator
Date 2016-06-09
Name of individual signing CHERYL HOLLIS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
NICKLAUS JACK WII President 1295 US Highway One, NORTH PALM BEACH, FL, 33408
NICKLAUS STEVEN C Secretary 1295 US Highway One, NORTH PALM BEACH, FL, 33408
NICKLAUS STEVEN C Vice President 1295 US Highway One, NORTH PALM BEACH, FL, 33408
GARRIDO ROSE Secretary 1295 US Highway One, NORTH PALM BEACH, FL, 33408
NASON, YEAGER, GERSON, HARRIS & FUMERO, P. Agent 3001 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-07 3001 PGA BOULEVARD, SUITE 305, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-15 1295 US Highway One, Third Floor, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2018-04-15 1295 US Highway One, Third Floor, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-31
AMENDED ANNUAL REPORT 2020-12-03
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State