Search icon

NICOLE CHEROCK LLC - Florida Company Profile

Company Details

Entity Name: NICOLE CHEROCK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NICOLE CHEROCK 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2019 (6 years ago)
Document Number: L09000072597
FEI/EIN Number 270640522

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

Address: 4634 GOLDEN APPLES TRAIL, PORT ORANGE, FL, 32129, US
Mail Address: 4634 GOLDEN APPLES TRAIL, PORT ORANGE, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEROCK NICOLE Agent 4634 GOLDEN APPLES TRAIL, PORT ORANGE, FL, 32129
CHEROCK NICOLE Managing Member 4634 GOLDEN APPLES TRAIL, PORT ORANGE, FL, 32129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000026165 THE LAWN BARBER ACTIVE 2022-02-13 2027-12-31 - 4634 GOLDEN APPLES TRAIL, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-21 - -
REGISTERED AGENT NAME CHANGED 2019-10-21 CHEROCK, NICOLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 4634 GOLDEN APPLES TRAIL, PORT ORANGE, FL 32129 -
CHANGE OF MAILING ADDRESS 2013-04-26 4634 GOLDEN APPLES TRAIL, PORT ORANGE, FL 32129 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 4634 GOLDEN APPLES TRAIL, PORT ORANGE, FL 32129 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State