Search icon

NICKEL HUNT CLUB, LLC. - Florida Company Profile

Company Details

Entity Name: NICKEL HUNT CLUB, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NICKEL HUNT CLUB, 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: 06 Feb 2013 (12 years ago)
Document Number: L13000019696
FEI/EIN Number 46-2038623

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

Address: 302 East Melbourne Ave, Melbourne, FL, 32901, US
Mail Address: 302 East Melbourne Ave, Melbourne, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAMINSKI KLAY J Managing Member 7993 Regiment Drive, SPRING HILL, TN, 37174
KAMINSKI KARL J Managing Member 1030 Tanglewood Lane, Melbourne, FL, 32935
KAMINSKI KARL T Managing Member 302 EAST MELBOURNE AVE., MELBOURNE, FL, 32901
NICHOLS JOSEPH O Managing Member P.O. BOX 1581, MORRISTOWN, TN, 37816
KAMINSKI KARL J Agent 302 East Melbourne Ave, Melbourne, FL, 32901
BAUDEK BRAD Managing Member 85287 SHINNECOCK HILLS DRIVE, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 302 East Melbourne Ave, Melbourne, FL 32901 -
CHANGE OF MAILING ADDRESS 2022-02-04 302 East Melbourne Ave, Melbourne, FL 32901 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 302 East Melbourne Ave, Melbourne, FL 32901 -
REGISTERED AGENT NAME CHANGED 2017-02-03 KAMINSKI, KARL J -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State