Search icon

NICOLE'S RESIDENTIAL & COMMERCIAL CLEANING SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: NICOLE'S RESIDENTIAL & COMMERCIAL CLEANING SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NICOLE'S RESIDENTIAL & COMMERCIAL CLEANING SERVICE, 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: 10 Jan 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000003893
FEI/EIN Number 274509250

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

Address: 615 108th AVE N, NAPLES, FL, 34108, US
Mail Address: 615 108TH AVE N, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RADICK DANIEL J Managing Member 615 108th AVE N, NAPLES, FL, 34108
RADICK DANIEL J Agent 615 108th AVE N, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000005224 DAN'S SERVICES EXPIRED 2011-01-11 2016-12-31 - 589 110TH AVENUE N, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-05 615 108th AVE N, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2015-02-05 615 108th AVE N, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-05 615 108th AVE N, NAPLES, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State