Entity Name: | NICHOLAS MARTIN DESIGN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NICHOLAS MARTIN DESIGN 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. |
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: | 16 Sep 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000130182 |
FEI/EIN Number |
90-1025794
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1790 Taylor Ave, Winter Park, FL, 32789, US |
Mail Address: | 1790 Taylor Ave, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RESTIS MARTIN | Manager | 1790 Taylor Ave, Winter Park, FL, 32789 |
RESTIS MARTIN | Agent | 1790 Taylor Ave, Winter Park, FL, 32789 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000094327 | SURFACE SWAG | EXPIRED | 2018-08-23 | 2023-12-31 | - | 120 SAINT JOHNS CIRCLE APT 202, FERN PARK, FL, 32730 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 1790 Taylor Ave, Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 1790 Taylor Ave, Winter Park, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 1790 Taylor Ave, Winter Park, FL 32789 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State