Search icon

NICHOLS COMMUNICATIONS & CONSTRUCTION GROUP, LLC - Florida Company Profile

Company Details

Entity Name: NICHOLS COMMUNICATIONS & CONSTRUCTION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NICHOLS COMMUNICATIONS & CONSTRUCTION GROUP, 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: 12 Nov 2009 (15 years ago)
Document Number: L09000109293
FEI/EIN Number 271315987

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

Address: 36525 TRIPP COURT, FRUITLAND PARK, FL, 34731
Mail Address: P.O. BOX 1558, LADY LAKE, FL, 32158
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nichols Steven C Manager P.O. Box 1558, Lady Lake, FL, 32158
Johnson Charles D Agent BOWEN & SCHROTH, P.A., LEESBURG, FL, 34748
Nichols Steven H Manager 36525 TRIPP COURT, FRUITLAND PARK, FL, 34731

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000005947 NICHOLS CONSTRUCTION SERVICES ACTIVE 2019-01-11 2029-12-31 - 36525 TRIPP CT, FRUITLAND PARK, FL, 34731
G17000013069 OSP CONSTRUCTION SERVICES EXPIRED 2017-02-04 2022-12-31 - 36525 TRIPP, FRUITLAND PARK, FL, 34731
G11000011950 NICHOLS INSPECTION SERVICES EXPIRED 2011-01-31 2016-12-31 - PO BOX 1558, LADY LAKE, FL, 32158

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-15 Johnson, Charles D -
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 BOWEN & SCHROTH, P.A., 1330 W. Citizens Blvd., Suite 404, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2012-04-26 36525 TRIPP COURT, FRUITLAND PARK, FL 34731 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2139767101 2020-04-10 0491 PPP 36525 TRIPP CT, FRUITLAND PARK, FL, 34731-5470
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28500
Loan Approval Amount (current) 28500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRUITLAND PARK, LAKE, FL, 34731-5470
Project Congressional District FL-11
Number of Employees 7
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28688.96
Forgiveness Paid Date 2020-12-15

Date of last update: 01 May 2025

Sources: Florida Department of State