Entity Name: | FAY NICOLL JUDAICA DESIGNS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Mar 2009 (16 years ago) |
Document Number: | L09000027944 |
FEI/EIN Number | 611594284 |
Address: | 10498 Stonebridge Blvd, Boca Raton, FL, 33498, US |
Mail Address: | 10498 Stonebridge Blvde, Boca Raton, FL, 33498, US |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICOLL RICHARD | Agent | 10498 Stonebridge Blvd, Boca Raton, FL, 33498 |
Name | Role | Address |
---|---|---|
NICOLL FAY | Manager | 10498 STONEBRIDGE BLVD., BOCA RATON, FL, 33498 |
Name | Role | Address |
---|---|---|
NICOLL RICHARD | Managing Member | 10498 STONEBRIDGE BLVD, BOCA RATON, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-15 | 10498 Stonebridge Blvd, Boca Raton, FL 33498 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-15 | 10498 Stonebridge Blvd, Boca Raton, FL 33498 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-15 | 10498 Stonebridge Blvd, Boca Raton, FL 33498 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State