Search icon

NICOLE SQUARED EVENTS, LLC - Florida Company Profile

Company Details

Entity Name: NICOLE SQUARED EVENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NICOLE SQUARED EVENTS, 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: 07 Dec 2010 (14 years ago)
Date of dissolution: 06 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2025 (4 months ago)
Document Number: L10000125841
FEI/EIN Number 274411804

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

Address: 9226 BUTTONWOOD STREET, ORLANDO, FL, 32825, US
Mail Address: 9226 BUTTONWOOD STREET, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arlotta Nicole Manager 9226 BUTTONWOOD STREET, ORLANDO, FL, 32825
Pepper NICOLE Agent 9226 BUTTONWOOD STREET, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-06 - -
REGISTERED AGENT NAME CHANGED 2019-02-05 Pepper, NICOLE -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 9226 BUTTONWOOD STREET, ORLANDO, FL 32825 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-19 9226 BUTTONWOOD STREET, ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2016-10-19 9226 BUTTONWOOD STREET, ORLANDO, FL 32825 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-06
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1028747403 2020-05-03 0491 PPP 9226 BUTTONWOOD STREET, ORLANDO, FL, 32825-8013
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4200
Loan Approval Amount (current) 4200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32825-2700
Project Congressional District FL-10
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4250.17
Forgiveness Paid Date 2021-07-13
6963338300 2021-01-27 0491 PPS 9226 Buttonwood St, Orlando, FL, 32825-8013
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4200
Loan Approval Amount (current) 4200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32825-8013
Project Congressional District FL-10
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4225.08
Forgiveness Paid Date 2021-09-01

Date of last update: 01 May 2025

Sources: Florida Department of State