Search icon

NIMMER AHMAD LLC - Florida Company Profile

Company Details

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

NIMMER AHMAD 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: 28 Jul 2016 (9 years ago)
Document Number: L16000142194
FEI/EIN Number 81-3688175

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

Address: 4020 Woodville Hwy, TALLAHASSEE, FL, 32305, US
Mail Address: 4020 Woodville Hwy, TALLAHASSEE, FL, 32305, US
ZIP code: 32305
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHMAD NIMMER M Manager 9416 Miccosukee Rd, TALLAHASSEE, FL, 32309
Lutton Pamela Manager PO Box 10207, Tallahassee, FL, 32302
AHMAD NIMMER M Agent 4020 Woodville Hwy, TALLAHASSEE, FL, 32305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000038867 VALACARI CIGARS ACTIVE 2024-03-18 2029-12-31 - 4020 WOODVILLE HWY, UNIT B, TALLAHASSEE, FL, 32305

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-02 4020 Woodville Hwy, Unit B, TALLAHASSEE, FL 32305 -
CHANGE OF MAILING ADDRESS 2022-05-02 4020 Woodville Hwy, Unit B, TALLAHASSEE, FL 32305 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-02 4020 Woodville Hwy, Unit B, TALLAHASSEE, FL 32305 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000090496 TERMINATED 1000000980184 LEON 2024-02-06 2034-02-14 $ 396.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045
J23000448951 TERMINATED 1000000964455 LEON 2023-09-15 2033-09-20 $ 1,562.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045
J23000448969 TERMINATED 1000000964456 LEON 2023-09-15 2043-09-20 $ 4,234.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045
J22000302879 TERMINATED 1000000926474 LEON 2022-06-17 2042-06-22 $ 19,836.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-06
ANNUAL REPORT 2017-04-01
Florida Limited Liability 2016-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7262248408 2021-02-11 0491 PPS 4246 AUGUSTUS, TALLAHASSEE, FL, 32302
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33332.5
Loan Approval Amount (current) 33332.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32302
Project Congressional District FL-02
Number of Employees 3
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 33499.62
Forgiveness Paid Date 2021-08-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State