Search icon

GEORGE M. NICHOLSON, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GEORGE M. NICHOLSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Jun 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: L08000063032
FEI/EIN Number 810598302
Address: 411 Cactus Dr, Key West, FL, 33040, US
Mail Address: 411 Cactus Drive, Key West, FL, 33040, US
ZIP code: 33040
City: Key West
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLSON GEORGE M Managing Member 1620 NW 110 TERRACE, PEMBROKE PINES, FL, 33026
NICHOLSON LAURIE M Managing Member 1620 NW 110 TERRACE, PEMBROKE PINES, FL, 33026
LAW OFFICES OF FRYE & ASSOCIATES, P.L. Agent 20900 WEST DIXIE HIGHWAY, AVENTURA, FL, 33180

Form 5500 Series

Employer Identification Number (EIN):
810598302
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000132094 NATIONAL PROPERTY INSPECTIONS EXPIRED 2019-12-13 2024-12-31 - 1620 NW 110 TER, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 411 Cactus Dr, Key West, FL 33040 -
CHANGE OF MAILING ADDRESS 2023-04-18 411 Cactus Dr, Key West, FL 33040 -
CONVERSION 2008-06-26 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P03000017665. CONVERSION NUMBER 300000088673

Documents

Name Date
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-24

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15900.00
Total Face Value Of Loan:
15900.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$15,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,019.25
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $15,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State