Search icon

NICL2, LLC - Florida Company Profile

Company Details

Entity Name: NICL2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NICL2, 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: 09 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2012 (13 years ago)
Document Number: L10000014799
FEI/EIN Number 300633234

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

Address: 2400 JENNIFER HOPE BLVD., LONGWOOD, FL, 32779
Mail Address: 2400 JENNIFER HOPE BLVD., LONGWOOD, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANKLIN NICK Managing Member 2400 JENNIFER HOPE BLVD., LONGWOOD, FL, 32779
FRANKLIN DEBRA Managing Member 2400 JENNIFER HOPE BLVD, LONGWOOD, FL, 32779
FRANKLIN STEVE Managing Member 2400 JENNIFER HOPE BLVD., LONGWOOD, FL, 32779
FRANKLIN STEVEN W Agent 2400 JENNIFER HOPE BLVD., LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-09-27 FRANKLIN, STEVEN W -
REGISTERED AGENT ADDRESS CHANGED 2011-09-27 2400 JENNIFER HOPE BLVD., LONGWOOD, FL 32779 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State