Search icon

DESIGNER FLOORS BY NICKEL TILE, LLC - Florida Company Profile

Company Details

Entity Name: DESIGNER FLOORS BY NICKEL TILE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESIGNER FLOORS BY NICKEL TILE, 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: 10 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2016 (9 years ago)
Document Number: L10000117743
FEI/EIN Number 273659626

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

Address: 1067 CANAL STREET, THE VILLAGES, FL, 32162
Mail Address: 9200 S. US HIGHWAY 441, OCALA, FL, 34480
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICKEL CAROL Managing Member 3910 NE 140TH PLACE, ANTHONY, FL, 32617
NICKEL-WENGLER KIM Managing Member 10560 SE 42ND COURT, BELLEVIEW, FL, 34420
NICKEL FREDERICK CII Managing Member 10435 NE 36TH AVENUE, ANTHONY, FL, 32617
NICKEL LAURIE Managing Member 5952 NE 57th Loop, Silver Springs, FL, 34488
SMALLWOOD APRIL Managing Member 11041 NE 36TH AVE, ANTHONY, FL, 32617
NICKEL FREDERICK CII Agent 9200 S. US HIGHWAY 441, OCALA, FL, 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000090884 DESIGNER FLOORS BY NICKEL TILE ACTIVE 2018-08-15 2028-12-31 - 9200 S US HIGHWAY 441, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-06-08 NICKEL, FREDERICK C, II -
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 1067 CANAL STREET, THE VILLAGES, FL 32162 -
LC AMENDMENT 2011-02-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-05-03
REINSTATEMENT 2016-10-17
ANNUAL REPORT 2015-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5526677309 2020-04-30 0491 PPP 1067 canal street, the villages, FL, 32162
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20565
Loan Approval Amount (current) 20565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address the villages, SUMTER, FL, 32162-0001
Project Congressional District FL-06
Number of Employees 11
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20759.38
Forgiveness Paid Date 2021-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State