Entity Name: | NIC'S POOL CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NIC'S POOL CONSTRUCTION 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. |
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: | 10 Apr 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 17 Nov 2023 (a year ago) |
Document Number: | L12000048979 |
FEI/EIN Number |
455016651
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14341 AMERO LN, SPRING HILL, FL, 34609, US |
Mail Address: | 14341 AMERO LN, SPRING HILL, FL, 34609, US |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLIVA NICHOLAS A | Manager | 14341 AMERO LN, SPRING HILL, FL, 34609 |
OLIVA NICHOLAS A | Agent | 14341 AMERO LN, SPRING HILL, FL, 34609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000124385 | PRESIDENTIAL POOLS | EXPIRED | 2018-11-21 | 2023-12-31 | - | 14341 AMERO LN, SPRING HILL, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-15 | 14341 AMERO LN, SPRING HILL, FL 34609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-03 | 14341 AMERO LN, SPRING HILL, FL 34609 | - |
CHANGE OF MAILING ADDRESS | 2024-01-03 | 14341 AMERO LN, SPRING HILL, FL 34609 | - |
LC AMENDMENT | 2023-11-17 | - | - |
LC AMENDMENT | 2022-12-12 | - | - |
REINSTATEMENT | 2022-01-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-25 | OLIVA, NICHOLAS A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2014-08-13 | - | - |
LC AMENDMENT | 2012-04-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
LC Amendment | 2023-11-17 |
ANNUAL REPORT | 2023-02-15 |
REINSTATEMENT | 2022-01-25 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State