Search icon

NI-COLA ENTERTAINMENT, LLC - Florida Company Profile

Company Details

Entity Name: NI-COLA ENTERTAINMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NI-COLA ENTERTAINMENT, 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: 09 Apr 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000038700
FEI/EIN Number 900664709

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

Address: 6711 TIMBERCOVE LANE, NEW PORT RICHEY, FL, 34653, US
Mail Address: 6711 TIMBERCOVE LANE, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUTI NICOLA Chief Executive Officer 6711 TIMBERCOVE LANE, NEW PORT RICHEY, FL, 34653
CUTI NICOLA Agent 6711 TIMBERCOVE LANE, NEW PORT RICHEY, FL, 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000002850 MOONIE PRODUCTIONS EXPIRED 2013-01-08 2018-12-31 - 6711 TIMBERCOVE LANE, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2016-09-08 - -
LC AMENDMENT 2015-04-06 - -
REGISTERED AGENT NAME CHANGED 2012-02-28 CUTI, NICOLA -
REINSTATEMENT 2011-11-15 - -
REGISTERED AGENT ADDRESS CHANGED 2011-11-15 6711 TIMBERCOVE LANE, NEW PORT RICHEY, FL 34653 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-07
LC Amendment 2016-09-08
ANNUAL REPORT 2016-03-16
LC Amendment 2015-04-06
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State