Search icon

NIKO INNOVATIONS, LLC - Florida Company Profile

Company Details

Entity Name: NIKO INNOVATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NIKO INNOVATIONS, 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: 12 May 2014 (11 years ago)
Document Number: L14000080527
FEI/EIN Number 81-1454100

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

Address: 509 S. CHICKASAW TRAIL #395, ORLANDO, FL, 32825, US
Mail Address: 509 S. CHICKASAW TRAIL #395, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON ROSALIND Manager 509 S. CHICKASAW TRAIL #395, ORLANDO, FL, 32825
JOHNSON ROSALIND Agent 509 S. CHICKASAW TRAIL #395, ORLANDO, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000004328 32HUNNID ACTIVE 2021-01-09 2026-12-31 - 7415 LAGO DE ORP APT B5, ORLANDO, FL, 32822
G21000004329 THE ARTSY DREAD ACTIVE 2021-01-09 2026-12-31 - 7415 LAGO DE ORO APT B5, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 509 S. CHICKASAW TRAIL #395, ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2022-02-11 509 S. CHICKASAW TRAIL #395, ORLANDO, FL 32825 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 509 S. CHICKASAW TRAIL #395, ORLANDO, FL 32825 -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State