Search icon

NIK NAK SNACKS LLC - Florida Company Profile

Company Details

Entity Name: NIK NAK SNACKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NIK NAK SNACKS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Oct 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L18000253096
FEI/EIN Number 832471439

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

Address: 1271 LATTIMORE DR, CLERMONT, FL, 34711, US
Mail Address: 1271 LATTIMORE DR, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OGLA MARLEEN B President 1271 LATTIMRE DR, CLERMONT, FL, 34711
Ogla Anthony R Manager 1271 LATTIMORE DR, CLERMONT, FL, 34711
Ogla Nicholas A Manager 1271 LATTIMORE DR, CLERMONT, FL, 34711
Ogla Elizabeth M Manager 1271 LATTIMORE DR, CLERMONT, FL, 34711
OGLA MARLEEN B Agent 1271 LATTIMORE DR, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000120855 LEGENDS BAR N GRILL ACTIVE 2020-09-16 2025-12-31 - 1700 LEGENDARY BLVD, CLERMONT, FL, 34711
G20000049069 O TOWN MARKET DELI ACTIVE 2020-05-04 2025-12-31 - 1271 LATTIMORE DR, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-05-22 - -
REGISTERED AGENT NAME CHANGED 2023-05-22 OGLA, MARLEEN B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-05-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-21
Florida Limited Liability 2018-10-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State