Search icon

NICOLYN ROSE LLC. - Florida Company Profile

Company Details

Entity Name: NICOLYN ROSE LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NICOLYN ROSE 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: 09 Jan 2012 (13 years ago)
Document Number: L12000004574
FEI/EIN Number 463590551

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

Address: 11609 S. Cleveland Ave., FT. MYERS, FL, 33907, US
Mail Address: 11609 S. Cleveland Ave., FT. MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arcay-Brod Patricia L Manager 2532 Laurentina lane, Cape Coral, FL, 33909
BROD PATRICIA Agent 2532 Laurentina lane, Cape Coral, FL, 33909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000054482 WILLOW STUDIO & NAIL BAR EXPIRED 2012-06-07 2017-12-31 - 5099 NORTHAMPTON DR, FORT MYERS, FL, 33919, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 2532 Laurentina lane, Cape Coral, FL 33909 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 11609 S. Cleveland Ave., Suite 32, FT. MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2017-01-10 11609 S. Cleveland Ave., Suite 32, FT. MYERS, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-13

Date of last update: 02 May 2025

Sources: Florida Department of State