Search icon

P. NICHOLS AND SONS LLC - Florida Company Profile

Company Details

Entity Name: P. NICHOLS AND SONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P. NICHOLS AND SONS 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: 19 May 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Jul 2017 (8 years ago)
Document Number: L11000059496
FEI/EIN Number 90-0878991

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

Address: 1985 CEDAR BRIDGE AVE., ATTN: LEGAL DEPT., LAKEWOOD, NJ, 08701, US
Mail Address: 1985 CEDAR BRIDGE AVE., ATTN: LEGAL DEPT., LAKEWOOD, NJ, 08701, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Teichman Joseph Auth 1985 CEDAR BRIDGE AVE., Suite 1, LAKEWOOD, NJ, 08701
CORPORATION SERVICE COMPANY Agent -
SAYT Master Holdco LLC Managing Member 1985 CEDAR BRIDGE AVE., LAKEWOOD, NJ, 08701

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2017-07-11 - -
REGISTERED AGENT NAME CHANGED 2017-07-11 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-07-11 1201 HAYS ST, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 1985 CEDAR BRIDGE AVE., ATTN: LEGAL DEPT., LAKEWOOD, NJ 08701 -
CHANGE OF MAILING ADDRESS 2012-04-30 1985 CEDAR BRIDGE AVE., ATTN: LEGAL DEPT., LAKEWOOD, NJ 08701 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-09
CORLCRACHG 2017-07-11
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State