Search icon

NICOLE MARIE LLC - Florida Company Profile

Company Details

Entity Name: NICOLE MARIE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NICOLE MARIE 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: 28 Oct 2010 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L10000112808
FEI/EIN Number 273789756

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

Address: 226 KING ST. SUITE 120, COCOA, FL, 32922, US
Mail Address: 226 KING ST. SUITE 120, COCOA, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWAB NICOLE M Managing Member 236 Fecco St, Port St. John, FL, 32927
SCHWAB CYNTHIA L Managing Member 200 S. SYKES CREEK DR. UNIT 501, MERRITT ISLAND, FL, 32952
SCHWAB NICOLE M Agent 236 Fecco St, Port St. John, FL, 32927

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000099562 SASSAFRAS EXPIRED 2010-10-29 2015-12-31 - 313 BREVARD AVE., COCOA, FL, 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 236 Fecco St, Port St. John, FL 32927 -
CHANGE OF PRINCIPAL ADDRESS 2012-10-30 226 KING ST. SUITE 120, COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 2012-10-30 226 KING ST. SUITE 120, COCOA, FL 32922 -
REINSTATEMENT 2012-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-05-11
Florida Limited Liability 2010-10-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State