Search icon

NICHOLSON ASSET MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: NICHOLSON ASSET MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NICHOLSON ASSET MANAGEMENT, 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: 29 Nov 2010 (14 years ago)
Date of dissolution: 30 Dec 2024 (4 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2024 (4 months ago)
Document Number: L10000122632
FEI/EIN Number 274271589

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

Address: 15 OCEAN HARBOUR CIRCLE, OCEAN RIDGE, FL, 33435, US
Mail Address: 15 OCEAN HARBOUR CIRCLE, OCEAN RIDGE, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLSON TIMOTHY F Manager 15 OCEAN HARBOUR CIRCLE, OCEAN RIDGE, FL, 33435
Nicholson Timothy F Agent 15 Ocean Harbour Circle, Ocean Ridge, FL, 33435

Events

Event Type Filed Date Value Description
MERGER 2024-12-30 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS CALEDONIAN INVESTMENTS, L.P., A DEL. MERGER NUMBER 300000263053
LC STMNT OF RA/RO CHG 2019-05-01 - -
REGISTERED AGENT NAME CHANGED 2019-04-25 Nicholson, Timothy F -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 15 Ocean Harbour Circle, Ocean Ridge, FL 33435 -

Documents

Name Date
Merger 2024-12-30
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-12
CORLCRACHG 2019-05-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State