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