Search icon

NECCHINI LLC - Florida Company Profile

Company Details

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

NECCHINI 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: 25 Sep 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Oct 2024 (7 months ago)
Document Number: L15000163651
FEI/EIN Number 32-0475755

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

Mail Address: 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL, 32819, US
Address: 8991 PLAY THROUGH DR, DAVENPORT, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE SOUZA NIQUINI DARIO Authorized Member 8991 PLAY THROUGH DR, ORLANDO, FL, 33896
XAVIER NIQUINI ALINE Authorized Member 8991 PLAY THROUGH DR, DAVENPORT, FL, 33896
INTERNATIONAL DIVISION BY LARSON LLC Agent 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-12 LARSON ACCOUNTING GROUP -
LC NAME CHANGE 2024-10-11 NECCHINI LLC -
CHANGE OF MAILING ADDRESS 2024-04-10 8991 PLAY THROUGH DR, DAVENPORT, FL 33896 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 8991 PLAY THROUGH DR, DAVENPORT, FL 33896 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2020-06-18 INTERNATIONAL DIVISION BY LARSON LLC -
LC AMENDMENT 2015-10-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
LC Name Change 2024-10-11
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State