Search icon

NIC'S POOL CONSTRUCTION LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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