Search icon

NUEVAS COTAS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NUEVAS COTAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Jan 2012 (14 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: L12000004669
FEI/EIN Number 90-0788477
Address: 7402 Hibiscus Ave, Bokeelia, FL, 33922, US
Mail Address: PO Box 417, Pineland, FL, 33945, US
ZIP code: 33922
City: Bokeelia
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mladucky Nicholas J Manager PO Box 417, Pineland, FL, 33945
Mladucky Nicholas J Agent 7402 Hibiscus Ave, Bokeelia, FL, 33922

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000104751 SOURCY ACTIVE 2023-09-05 2028-12-31 - PO BOX 417, PINELAND, FL, 33945
G23000074733 2 PINGUINOS ARCHITECTURE ACTIVE 2023-06-21 2028-12-31 - PO BOX 417, PINELAND, FL, 33945
G17000046218 FAST WORKER'S COMP BROKER SOLUTIONS EXPIRED 2017-04-27 2022-12-31 - 1503, CAPE CORAL, FL, 33993
G16000084876 NATIONAL WORKMANS COMP SOLUTIONS EXPIRED 2016-08-10 2021-12-31 - 3119 CORAL WAY, SUITE 200, CORAL GABLES, FL, 33145
G16000063788 FLORIDA NATIONAL INSURANCE SOLUTIONS EXPIRED 2016-06-28 2021-12-31 - 3119 CORAL WAY, SUITE 200, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2023-09-21 - -
LC AMENDMENT 2023-08-18 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 7402 Hibiscus Ave, Bokeelia, FL 33922 -
CHANGE OF MAILING ADDRESS 2023-03-08 7402 Hibiscus Ave, Bokeelia, FL 33922 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 7402 Hibiscus Ave, Bokeelia, FL 33922 -
REGISTERED AGENT NAME CHANGED 2015-04-18 Mladucky, Nicholas J -

Documents

Name Date
LC Amendment 2023-09-21
LC Amendment 2023-08-18
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-06-19

USAspending Awards / Financial Assistance

Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8541.00
Total Face Value Of Loan:
8541.00
Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8541.00
Total Face Value Of Loan:
8541.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
16500.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,541
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,541
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,558.78
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $8,538
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$8,541
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,541
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,580.08
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $8,538
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State