Search icon

NICKEL CONSULTING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: NICKEL CONSULTING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NICKEL CONSULTING GROUP, 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: 26 Oct 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000181470
FEI/EIN Number 47-5479365

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

Address: 3471 N. FEDERAL HIGHWAY, #600A, FORT LAUDERDALE, FL, 33306, US
Mail Address: 3471 N. FEDERAL HIGHWAY, #600A, FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLOFF TRACY Manager 3471 N. FEDERAL HIGHWAY #600A, FORT LAUDERDALE, FL, 33306
NICHOLS EDWARD Agent 2351 Lakeview Drive, Seabring, FL, 33870

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000076800 PINK TIE BASH EXPIRED 2017-07-17 2022-12-31 - 3471 N FEDERAL HIGHWAY, #600A, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-01 2351 Lakeview Drive, #104, Seabring, FL 33870 -
REINSTATEMENT 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-03-29 - -
REGISTERED AGENT NAME CHANGED 2017-03-29 NICHOLS, EDWARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2019-10-01
REINSTATEMENT 2018-10-01
REINSTATEMENT 2017-03-29
Florida Limited Liability 2015-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State