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. |
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 |
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 |
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 |
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 | - |
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