Search icon

NIEDECKEN ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: NIEDECKEN ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NIEDECKEN ENTERPRISES 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: 23 Sep 2009 (16 years ago)
Date of dissolution: 08 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2021 (4 years ago)
Document Number: L09000092838
FEI/EIN Number 271005488

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

Address: 7146 Peaceful Lane, MILTON, FL, 32570, US
Mail Address: 677 Hanley Downs Drive, Cantonment, FL, 32533, US
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIEDECKEN DEWEY WJr. Manager 7146 Peaceful Lane, MILTON, FL, 32570
Niedecken Deborah D Auth 7146 Peaceful Lane, MILTON, FL, 32570
NIEDECKEN DEWEY WJr. Agent 7146 Peaceful Lane, MILTON, FL, 32570

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-08 - -
CHANGE OF MAILING ADDRESS 2020-05-29 7146 Peaceful Lane, MILTON, FL 32570 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 7146 Peaceful Lane, MILTON, FL 32570 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 7146 Peaceful Lane, MILTON, FL 32570 -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 NIEDECKEN, DEWEY W, Jr. -
REINSTATEMENT 2012-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-08
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
REINSTATEMENT 2012-10-19

Date of last update: 03 May 2025

Sources: Florida Department of State