Search icon

NICOLE BARRASSO LLC - Florida Company Profile

Company Details

Entity Name: NICOLE BARRASSO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NICOLE BARRASSO 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Aug 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000106758
FEI/EIN Number 460878006

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

Address: 20 W DAKIN AVE, Kissimmee, FL, 34741, US
Mail Address: 20 W DAKIN AVE, Kissimmee, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS NICOLE Manager 20 W DAKIN AVE, Kissimmee, FL, 34741
THOMAS NICOLE Agent 1130 E Donegan Ave, Kissimmee, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000112205 CONCRETE PROPERTIES EXPIRED 2014-11-06 2019-12-31 - 6188 E SOUTH ST., SUITE 558, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-11-06 20 W DAKIN AVE, Kissimmee, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-06 20 W DAKIN AVE, Kissimmee, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 1130 E Donegan Ave, SUITE 15, Kissimmee, FL 34744 -
REGISTERED AGENT NAME CHANGED 2018-04-27 THOMAS, NICOLE -
LC AMENDMENT 2018-04-26 - -
LC AMENDMENT 2015-07-24 - -
LC AMENDMENT 2014-08-27 - -
LC AMENDMENT 2013-11-22 - -

Documents

Name Date
LC Amendment 2018-04-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-08
LC Amendment 2015-07-24
ANNUAL REPORT 2015-01-08
LC Amendment 2014-08-27
ANNUAL REPORT 2014-01-09
LC Amendment 2013-11-22
ANNUAL REPORT 2013-02-22

Date of last update: 03 May 2025

Sources: Florida Department of State