Entity Name: | NICHE CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NICHE CONSTRUCTION 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: |
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: | 13 Oct 2014 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 21 Aug 2017 (8 years ago) |
Document Number: | L14000159046 |
FEI/EIN Number |
47-2147321
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2078 US HWY 98 W, Unit 105 #188, SANTA ROSA BEACH, FL, 32459, US |
Mail Address: | 2078 US HWY 98 W, Unit 105 #188, SANTA ROSA BEACH, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NICHE CONSTRUCTION LLC, ALABAMA | 001-087-587 | ALABAMA |
Name | Role | Address |
---|---|---|
NICHOLS JUSTIN O | President | 454 W POINT WASHINGTON ROAD, SANTA ROSA BEACH, FL, 32459 |
Nichols Tiphanie c | Auth | 454 W POINT WASHINGTON ROAD, SANTA ROSA BEACH, FL, 32459 |
NICHOLS JUSTIN O | Agent | 454 W POINT WASHINGTON ROAD, SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-26 | 2078 US HWY 98 W, Unit 105 #188, SANTA ROSA BEACH, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2024-02-26 | 2078 US HWY 98 W, Unit 105 #188, SANTA ROSA BEACH, FL 32459 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-25 | 454 W POINT WASHINGTON ROAD, SANTA ROSA BEACH, FL 32459 | - |
LC NAME CHANGE | 2017-08-21 | NICHE CONSTRUCTION LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-01-13 |
ANNUAL REPORT | 2018-02-22 |
LC Name Change | 2017-08-21 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State