Search icon

NICEALE LLC - Florida Company Profile

Company Details

Entity Name: NICEALE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NICEALE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Apr 2015 (10 years ago)
Date of dissolution: 05 Oct 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: L15000072021
FEI/EIN Number 473825442

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

Address: 4210 NORTHLAKE BLVD., PALM BEACH GARDENS, FL, 33410, US
Mail Address: 4210 NORTHLAKE BLVD., PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNELLI JEFFERSON Authorized Member 4210 Northlake Blvd, Palm Beach Gardens, FL, 33410
Brunelli Jefferson Agent 1238 Bay View Way, Wellington, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000006130 SMART FOR LIFE WEIGHT MANAGEMENT ACTIVE 2020-01-14 2025-12-31 - 4210 NORTHLAKE BLVD, PALM BEACH GARDENS, FL, 33410
G15000042640 SMART FOR LIFE WEIGHT MANAGEMENT EXPIRED 2015-04-29 2020-12-31 - 4210 NORTHLAKE BLVD., PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-05 - -
REINSTATEMENT 2018-10-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-23 1238 Bay View Way, Wellington, FL 33414 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-02-23 Brunelli, Jefferson -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-05
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-20
REINSTATEMENT 2018-10-23
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-23
Florida Limited Liability 2015-04-23

Date of last update: 01 May 2025

Sources: Florida Department of State