Search icon

NICOLAM, LLC - Florida Company Profile

Company Details

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

NICOLAM, 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: 16 Jul 2015 (10 years ago)
Document Number: L15000122921
FEI/EIN Number 47-4636424

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

Address: 875 W Osceola St, Clermont, FL, 34711, US
Mail Address: 875 W Osceola St, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTZ NICOLA J Auth 875 W Osceola St, Clermont, FL, 34711
Reed Amanda Auth 8715 Colony Club Dr, Johns Creek, GA, 30022
MARTZ NICOLA J Agent 875 W Osceola St, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000134410 CLERMONT CABANAS ACTIVE 2017-12-08 2027-12-31 - 875 W. OSCEOLA STREET, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-23 Dixon, NICOLA J -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 875 W Osceola St, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2018-01-16 875 W Osceola St, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 875 W Osceola St, Clermont, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State