Search icon

NIKI BRYAN PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: NIKI BRYAN PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NIKI BRYAN PRODUCTS, 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: 13 Dec 2012 (12 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: L12000155618
FEI/EIN Number 46-1636007

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

Address: 7700 MUNICIPAL DRIVE, ORLANDO, FL, 32819, US
Mail Address: 7700 MUNICIPAL DRIVE, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIKI BRYAN SPAS INTERNATIONAL, LLC Manager -
LSEB AGENT SERVICES, INC. Agent 111 N MAGNOLIA AVE, SUITE 1400, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000125499 MARILYN MONROE SPA PRODUCTS EXPIRED 2012-12-27 2017-12-31 - NIKI BRYAN PRODUCTS, LLC, 7700 MUNICIPAL DR., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2018-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-09-25 LSEB AGENT SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-09-25 111 N MAGNOLIA AVE, SUITE 1400, ORLANDO, FL 32801 -
LC NAME CHANGE 2012-12-31 NIKI BRYAN PRODUCTS, LLC -

Documents

Name Date
CORLCRACHG 2018-09-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-27
LC Name Change 2012-12-31
Florida Limited Liability 2012-12-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State