Entity Name: | NICOLE COMPANY OF NORTHWEST FLORIDA L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NICOLE COMPANY OF NORTHWEST FLORIDA L.L.C. 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: | 18 Aug 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L08000078797 |
FEI/EIN Number |
270155565
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4101 McClellan Road, Pensacola, FL, 32503, US |
Mail Address: | 4101 McClellan Road, PENSACOLA, FL, 32503, US |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATSON LYNDIA SUE | Manager | 4101 McClellan Road, PENSACOLA, FL, 32503 |
WATSON AMY NICOLE | Manager | 4101 McClellan Road, PENSACOLA, FL, 32503 |
WATSON CLIFFORD | Manager | 4101 McClellan Road, PENSACOLA, FL, 32503 |
WATSON BRIEN Z | Manager | 4101 McClellan Road, PENSACOLA, FL, 32503 |
WATSON Amy N | Agent | 4101 McClellan Road, PENSACOLA, FL, 32503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 4101 McClellan Road, Pensacola, FL 32503 | - |
CHANGE OF MAILING ADDRESS | 2017-04-27 | 4101 McClellan Road, Pensacola, FL 32503 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-27 | WATSON, Amy Nicole | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 4101 McClellan Road, PENSACOLA, FL 32503 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State