Entity Name: | NICKY BOOTZ KUSTUMZ LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NICKY BOOTZ KUSTUMZ 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. |
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: | 15 Nov 2010 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L10000118516 |
FEI/EIN Number |
271864072
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1039 Ellen Ct Nick Fredella, Melbourne, FL, 32935, US |
Mail Address: | 1039 Ellen Ct Nick Fredella, Melbourne, FL, 32935, US |
ZIP code: | 32935 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREDELLA NICHOLAS R | Manager | 1039 Ellen Ct, Melbourne, FL, 32935 |
FREDELLA NICHOLAS R | Agent | 1039 Ellen Ct, Melbourne, FL, 32935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-13 | 1039 Ellen Ct Nick Fredella, Melbourne, FL 32935 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-13 | 1039 Ellen Ct Nick Fredella, Melbourne, FL 32935 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-07 | 1039 Ellen Ct, Melbourne, FL 32935 | - |
REINSTATEMENT | 2019-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-21 | FREDELLA, NICHOLAS R | - |
REINSTATEMENT | 2015-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-02-08 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001262030 | TERMINATED | 1000000419470 | MIAMI-DADE | 2013-08-06 | 2033-08-16 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001262048 | ACTIVE | 1000000419481 | MIAMI-DADE | 2013-08-06 | 2033-08-16 | $ 713.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001051011 | TERMINATED | 1000000419497 | PALM BEACH | 2013-04-24 | 2033-06-07 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J16000565147 | ACTIVE | 1000000419444 | MIAMI-DADE | 2013-03-25 | 2036-09-09 | $ 144.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-06-07 |
REINSTATEMENT | 2019-11-16 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-19 |
REINSTATEMENT | 2015-10-21 |
REINSTATEMENT | 2014-02-08 |
LC Amendment | 2011-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State