Search icon

NICHOLAS MARTIN DESIGN LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
RESTIS MARTIN Manager 1790 Taylor Ave, Winter Park, FL, 32789
RESTIS MARTIN Agent 1790 Taylor Ave, Winter Park, FL, 32789

Fictitious Names

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

Events

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 -

Documents

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