Search icon

NICOLE ESCALANTE LLC

Company Details

Entity Name: NICOLE ESCALANTE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 03 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2019 (6 years ago)
Document Number: L16000044946
FEI/EIN Number 36-4831178
Address: 13245 sw 147th street, Miami, FL 33186
Mail Address: 13245 sw 147th street, Miami, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ESCALANTE, NICOLE Agent 13245 sw 147th street, Miami, FL 33186

Manager

Name Role Address
ESCALANTE, NICOLE Manager 2150 North Bayshore Drive, 312 Miami, FL 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000025171 NIKKI E DESIGNS EXPIRED 2016-03-09 2021-12-31 No data 2460 BIMINI LANE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 13245 sw 147th street, Miami, FL 33186 No data
CHANGE OF MAILING ADDRESS 2023-01-25 13245 sw 147th street, Miami, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 13245 sw 147th street, Miami, FL 33186 No data
REINSTATEMENT 2019-03-27 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-27 ESCALANTE, NICOLE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000434120 TERMINATED 1000000899612 BROWARD 2021-08-23 2041-08-25 $ 12,245.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-19
REINSTATEMENT 2019-03-27
Florida Limited Liability 2016-03-03

Date of last update: 19 Feb 2025

Sources: Florida Department of State