Search icon

NCH COUNTER TOP REPAIR, LLC - Florida Company Profile

Company Details

Entity Name: NCH COUNTER TOP REPAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NCH COUNTER TOP REPAIR, 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 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Apr 2015 (10 years ago)
Document Number: L14000076415
FEI/EIN Number 46-5629049

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

Address: 25031 Lanark Road, Brooksville, FL, 34601, US
Mail Address: PO Box 86, JEFFERSON, NC, 28640, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKERSON NATHAN Manager 25031 Lanark Road, Brooksville, FL, 34601
HICKERSON NATHAN Agent 25031 Lanark Road, Brooksville, FL, 34601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000050200 NCH CARPENTRY REMODEL & COUNTERTOP REPAIR LLC EXPIRED 2017-05-09 2022-12-31 - 25031 LANARK ROAD, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-19 25031 Lanark Road, Brooksville, FL 34601 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 25031 Lanark Road, Brooksville, FL 34601 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-28 25031 Lanark Road, Brooksville, FL 34601 -
LC AMENDMENT 2015-04-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-29
LC Amendment 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State