Search icon

NICEVILLE PLUMBING, LLC - Florida Company Profile

Company Details

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

NICEVILLE PLUMBING, 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: 22 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000031125
FEI/EIN Number 272166996

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

Address: 506 HIGHWAY 85 N, NICEVILLE, FL, 32578, US
Mail Address: 135 Dolphin Point Road, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIERS LEONARD BII President 321 HIGHWAY 85 N, NICEVILLE, FL, 32578
SIERS LEONARD B Agent 506 HIGHWAY 85 N, NICEVILLE, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000094046 BENJAMIN FRANKLIN PLUMBING ACTIVE 2011-09-22 2026-12-31 - 321 HIGHWAY 85 N, NICEVILLE, FL, 32578
G10000041870 BENJAMIN FRANKLIN PLUMBING EXPIRED 2010-05-12 2015-12-31 - 95 E JOHN SIMS PKWY, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-24 506 HIGHWAY 85 N, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2023-04-24 SIERS, LEONARD B -
CHANGE OF PRINCIPAL ADDRESS 2020-02-21 506 HIGHWAY 85 N, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-14 506 HIGHWAY 85 N, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4075515005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient NICEVILLE PLUMBING LLC
Recipient Name Raw NICEVILLE PLUMBING LLC
Recipient DUNS 838774958
Recipient Address 95 JOHN SIMS PKWY E, NICEVILLE, OKALOOSA, FLORIDA, 32578-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 368.00
Face Value of Direct Loan 80000.00
Link View Page
4075455000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient NICEVILLE PLUMBING LLC
Recipient Name Raw NICEVILLE PLUMBING LLC
Recipient DUNS 838774958
Recipient Address 95 JOHN SIMS PKWY E, NICEVILLE, OKALOOSA, FLORIDA, 32578-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2513.00
Face Value of Direct Loan 59400.00
Link View Page

Date of last update: 02 Apr 2025

Sources: Florida Department of State