Search icon

NIKO'S HOLDINGS, LLC. - Florida Company Profile

Company Details

Entity Name: NIKO'S HOLDINGS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NIKO'S HOLDINGS, 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: 02 Feb 2016 (9 years ago)
Document Number: L16000023132
FEI/EIN Number 81-1328775

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

Address: 208 JOHNS PASS BOARDWALK, MADEIRA BEACH, FL, 33708, US
Mail Address: 10204 MILLPORT DR., TAMPA, FL, 33626, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRILLIES LUCAS Authorized Member 10204 MILLPORT DR., TAMPA, FL, 33626
KRILLIES LUCAS Agent 10204 MILLPORT DR., TAMPA, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000014762 ZENO'S WINERY CHOCOLATES AND FINE GIFTS EXPIRED 2016-02-09 2021-12-31 - 10239 WOODFORD BRIDGE STREET, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-18 208 JOHNS PASS BOARDWALK, MADEIRA BEACH, FL 33708 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 10204 MILLPORT DR., TAMPA, FL 33626 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-17
Florida Limited Liability 2016-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9144857002 2020-04-09 0455 PPP 10204 Millport Drive, TAMPA, FL, 33626-1704
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8100
Loan Approval Amount (current) 8100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33626-1704
Project Congressional District FL-14
Number of Employees 3
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8167.02
Forgiveness Paid Date 2021-02-17
1503328304 2021-01-17 0455 PPS 10204 Millport Dr, Tampa, FL, 33626-1704
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9530
Loan Approval Amount (current) 9530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33626-1704
Project Congressional District FL-14
Number of Employees 3
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9587.44
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State