Search icon

NICH'S TRANSPORT SERVICE LLC - Florida Company Profile

Company Details

Entity Name: NICH'S TRANSPORT SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NICH'S TRANSPORT SERVICE 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: 25 Oct 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2020 (4 years ago)
Document Number: L18000251677
FEI/EIN Number 832379213

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

Address: 6100 Lake Ellenor Dr., Orlando, FL, 32809, US
Mail Address: 231 S Cypress Way, Casselberry, FL, 32707, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLSON GEORGE SIII Authorized Member 231 S Cypress Way, Casselberry, FL, 32707
Nicholson III George S Agent 231 S Cypress Way, Casselberry, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000083911 TRU WATER SOLUTIONS EXPIRED 2019-08-07 2024-12-31 - 5252 LONG RD., APT. G, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-28 6100 Lake Ellenor Dr., 151 #1396, Orlando, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 6100 Lake Ellenor Dr., 151 #1396, Orlando, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 231 S Cypress Way, Casselberry, FL 32707 -
REINSTATEMENT 2020-12-18 - -
REGISTERED AGENT NAME CHANGED 2020-12-18 Nicholson III, George S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF RA/RO CHG 2018-11-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-12-18
ANNUAL REPORT 2019-04-28
CORLCRACHG 2018-11-27
Florida Limited Liability 2018-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State