Search icon

NIKKINATE EAST, L.L.C. - Florida Company Profile

Company Details

Entity Name: NIKKINATE EAST, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NIKKINATE EAST, L.L.C. 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: 25 May 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Mar 2017 (8 years ago)
Document Number: L12000070775
FEI/EIN Number 68-0682619

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

Address: 135 WEST 39TH AVENUE, VANCOUVER, BC, V5Y 2P1, CA
Mail Address: 135 WEST 39TH AVENUE, VANCOUVER, BC, V5Y 2P1, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MA FRANCIS K Managing Member 135 WEST 39TH AVENUE, VANCOUVER, BC, V5Y 21
CORDERO-MA MARY C Managing Member 135 West 39th Avenue, VANCOUVER, BC, V5Y 21
MA NICOLE K Managing Member 135 West 39th Avenue, VANCOUVER, BC, V5Y 21
Ma NATHAN C Managing Member 135 West 39th Avenue, VANCOUVER, BC, V5Y 21
Valentine PATRICIA A Agent 7023 Nemours Parkway, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-04 Valentine, PATRICIA A -
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 7023 Nemours Parkway, ORLANDO, FL 32832 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-06 135 WEST 39TH AVENUE, VANCOUVER, BC V5Y 2P1 CA -
CHANGE OF MAILING ADDRESS 2017-03-10 135 WEST 39TH AVENUE, VANCOUVER, BC V5Y 2P1 CA -
LC STMNT OF RA/RO CHG 2017-03-06 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-03-10
CORLCRACHG 2017-03-06
ANNUAL REPORT 2016-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State