Search icon

NICOLLETTE HAGEY LLC - Florida Company Profile

Company Details

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

NICOLLETTE HAGEY 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: 03 Sep 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000151636
FEI/EIN Number 47-5043311

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

Address: 515 NE 12th Ave, fort lauderdale, FL, 33301, US
Mail Address: 515 NE 12th Ave, fort lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAGEY NICOLLETTE Manager 515 NE 12th Ave, Fort Lauderdale, FL, 33301
HAGEY Nicollette Agent 515 NE 12th Ave, fort lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-01-27 HAGEY, Nicollette -
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 515 NE 12th Ave, fort lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 515 NE 12th Ave, fort lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2018-01-10 515 NE 12th Ave, fort lauderdale, FL 33301 -
LC NAME CHANGE 2017-02-21 NICOLLETTE HAGEY LLC -
REINSTATEMENT 2016-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-10
LC Name Change 2017-02-21
ANNUAL REPORT 2017-02-17
REINSTATEMENT 2016-10-26
Florida Limited Liability 2015-09-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State