Search icon

NICOLE HENRY, LLC - Florida Company Profile

Company Details

Entity Name: NICOLE HENRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NICOLE HENRY, 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: 16 Jul 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L15000122284
FEI/EIN Number 474599737

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

Address: 5118 HARTWELL LOOP, LAND O'LAKES, FL, 34637, US
Mail Address: 5118 HARTWELL LOOP, LAND O'LAKES, FL, 34637, US
ZIP code: 34637
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY NICOLE Authorized Member 7111 SPINDLE TREE LANE, RIVERVIEW, FL, 33578
GORDON ANTHONY Agent 6215 SW 81ST ST, GAINESVILLE, FL, 32600

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000081412 ISELLFLORIDAFSBO.COM EXPIRED 2015-08-06 2020-12-31 - 18801 N. DALE MABRY HWY #511, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT OF RA/RO CHG 2016-05-03 - -
REGISTERED AGENT NAME CHANGED 2016-05-03 GORDON, ANTHONY -
REGISTERED AGENT ADDRESS CHANGED 2016-05-03 6215 SW 81ST ST, GAINESVILLE, FL 32600 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-01 5118 HARTWELL LOOP, LAND O'LAKES, FL 34637 -
CHANGE OF MAILING ADDRESS 2015-10-01 5118 HARTWELL LOOP, LAND O'LAKES, FL 34637 -
LC AMENDMENT AND NAME CHANGE 2015-09-25 NICOLE HENRY, LLC -

Court Cases

Title Case Number Docket Date Status
NICOLE HENRY, VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION, 3D2021-2382 2021-12-09 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 3rd District Court of Appeal
Originating Court Administrative Agency
R.A.A.C. DOCKET NO. 21-01547

Parties

Name NICOLE HENRY, LLC
Role Appellant
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Representations Amanda L. Neff
Name HON. FRANK E. BROWN
Role Judge/Judicial Officer
Status Active
Name RAAC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2022-04-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2022-03-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NICOLE HENRY
Docket Date 2022-03-08
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-01-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of RAAC Agency Clerk
Docket Date 2021-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of RAAC Agency Clerk
Docket Date 2021-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of NICOLE HENRY
Docket Date 2021-12-09
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment
On Behalf Of NICOLE HENRY

Documents

Name Date
CORLCRACHG 2016-05-03
ANNUAL REPORT 2016-03-09
LC Amendment and Name Change 2015-09-25
Florida Limited Liability 2015-07-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State