Search icon

NICOLE DEEN ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: NICOLE DEEN ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NICOLE DEEN ENTERPRISES 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: 20 Feb 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Oct 2019 (6 years ago)
Document Number: L17000040015
FEI/EIN Number 81-5458782

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

Address: 815 NE 28 ST., WILTON MANORS, FL, 33334, US
Mail Address: 815 NE 28 ST., WILTON MANORS, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BADRUDEEN NICOLE Authorized Member 815 NE 28 ST., WILTON MANORS, FL, 33334
NICOLE DEEN ENTERPRISES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000041582 LENDING SOLUTIONS ACTIVE 2020-04-14 2025-12-31 - 815 N. E. 28TH ST., #206, FT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-14 Nicole Deen Enterprises -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 815 ne 28 st, 206, Ft Lauderdale, FL 33334 -
LC NAME CHANGE 2019-10-22 NICOLE DEEN ENTERPRISES LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-01-25 815 NE 28 ST., 206, WILTON MANORS, FL 33334 -
CHANGE OF MAILING ADDRESS 2019-01-25 815 NE 28 ST., 206, WILTON MANORS, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-18
LC Name Change 2019-10-22
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-04-24
Florida Limited Liability 2017-02-20

Date of last update: 02 May 2025

Sources: Florida Department of State