Search icon

NICOLE WHITE DESIGNS INTERIORS LLC - Florida Company Profile

Company Details

Entity Name: NICOLE WHITE DESIGNS INTERIORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NICOLE WHITE DESIGNS INTERIORS 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: 09 Dec 2014 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Jan 2015 (10 years ago)
Document Number: L14000188243
FEI/EIN Number 47-2511876

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

Mail Address: 7520 NW 5th Street, Plantation, FL, 33317, US
Address: 7520 NW 5th Street, Suite 100, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICOLE WHITE DESIGNS INC. Agent -
WHITE NICOLE A President 4360 NW 117th Avenue, Sunrise, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000129643 NICOLE WHITE DESIGNS EXPIRED 2014-12-24 2019-12-31 - 20005 NE 3RD CT APT 5, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 7520 NW 5th Street, Suite 100, Plantation, FL 33317 -
CHANGE OF MAILING ADDRESS 2022-02-22 7520 NW 5th Street, Suite 100, Plantation, FL 33317 -
REGISTERED AGENT NAME CHANGED 2018-01-15 Nicole White Designs -
REGISTERED AGENT ADDRESS CHANGED 2017-03-01 4360 NW 117th Avenue, Sunrise, FL 33323 -
LC NAME CHANGE 2015-01-20 NICOLE WHITE DESIGNS INTERIORS LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State