Search icon

JOSEPH NUCKOLS LLC

Company Details

Entity Name: JOSEPH NUCKOLS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2013 (11 years ago)
Document Number: L10000079293
FEI/EIN Number 273145190
Address: 9008 WILLOWBROOK CIRCLE, BRADENTON, FL, 34212, US
Mail Address: 9008 WILLOWBROOK CIRCLE, BRADENTON, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
NUCKOLS JOSEPH SJR. Agent 9008 WILLOWBROOK CIRCLE, BRADENTON, FL, 34212

Managing Member

Name Role Address
NUCKOLS TERRY A Managing Member 9008 WILLOWBROOK, BRADENTON, FL, 34212
NUCKOLS JOSEPH SJR. Managing Member 9008 WILLOWBROOK CIRCLE, BRADENTON, FL, 34212

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000133094 DEEP EARTH ACTIVE 2021-10-04 2026-12-31 No data 301 N BARCELONA ST, STE A, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-20 9008 WILLOWBROOK CIRCLE, BRADENTON, FL 34212 No data
CHANGE OF MAILING ADDRESS 2015-02-20 9008 WILLOWBROOK CIRCLE, BRADENTON, FL 34212 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-20 9008 WILLOWBROOK CIRCLE, BRADENTON, FL 34212 No data
REINSTATEMENT 2013-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2011-03-23 NUCKOLS, JOSEPH S, JR. No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State