Search icon

NOCCA CONTRACTING, LLC - Florida Company Profile

Company Details

Entity Name: NOCCA CONTRACTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOCCA CONTRACTING, 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: 05 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: L13000110448
FEI/EIN Number 46-3383855

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

Address: 85105 Wesley Road, Yulee, FL, 32097, US
Mail Address: P.O. Box 17194, FERNANDINA BEACH, FL, 32035, US
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEATT AARON A Manager 85105 Wesley Road, Yulee, FL, 32097
SWEATT AARON A Agent 85105 Wesley Road, Yulee, FL, 32097

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000005514 ARTISTIC BUILDING & REMODELING EXPIRED 2015-01-15 2020-12-31 - P.O. BOX 17194, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 85105 Wesley Road, Yulee, FL 32097 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 85105 Wesley Road, Yulee, FL 32097 -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 SWEATT, AARON A -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2014-04-30 85105 Wesley Road, Yulee, FL 32097 -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-13
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-09-12
ANNUAL REPORT 2018-05-08
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State