Search icon

NICKLAUS PROPERTIES LLC - Florida Company Profile

Company Details

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

NICKLAUS 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: 06 Nov 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L08000103981
FEI/EIN Number 263733329

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

Address: 1428 SHOREWOOD DRIVE, LAKELAND, FL, 33803, US
Mail Address: 1428 SHOREWOOD DRIVE, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICKLAUS KATHLEEN APhd Manager 1428 SHOREWOOD DRIVE, LAKELAND, FL, 33803
NICKLAUS KATHLEEN A Agent 1428 SHOREWOOD DRIVE, LAKELAND, FL, 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000096586 SOUTHINGTON PRESS EXPIRED 2010-10-21 2015-12-31 - 639 E EDGEWOOD DRIVE, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 1428 SHOREWOOD DRIVE, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2016-03-08 1428 SHOREWOOD DRIVE, LAKELAND, FL 33803 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 1428 SHOREWOOD DRIVE, LAKELAND, FL 33803 -
REGISTERED AGENT NAME CHANGED 2010-03-09 NICKLAUS, KATHLEEN A -

Documents

Name Date
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-07-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State