Search icon

NICHE CONSTRUCTION LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of NICHE CONSTRUCTION LLC, ALABAMA 001-087-587 ALABAMA

Key Officers & Management

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

Events

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 -

Documents

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