Entity Name: | POUNDERS NICEVILLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
POUNDERS NICEVILLE 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. |
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: | 30 Oct 2018 (6 years ago) |
Document Number: | L18000254954 |
FEI/EIN Number |
83-2455881
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6276 OLD BETHEL RD, CRESTVIEW, FL, 32536, US |
Address: | 142 PALM BLVD N, NICEVILLE, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETERS KAKELA H | Manager | 6276 OLD BETHEL RD, CRESTVIEW, FL, 32536 |
PETERS SKYLAR M | Manager | 6276 OLD BETHEL RD, CRESTVIEW, FL, 32536 |
Peters Kakela | Agent | 6276 OLD BETHEL RD, CRESTVIEW, FL, 32536 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000120197 | POUNDERS HAWAIIAN GRILL NICEVILLE | ACTIVE | 2018-11-08 | 2028-12-31 | - | 6276 OLD BETHEL ROAD, CRESTVIEW, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-26 | 142 PALM BLVD N, NICEVILLE, FL 32578 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-26 | 6276 OLD BETHEL RD, CRESTVIEW, FL 32536 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-01 | 142 PALM BLVD N, NICEVILLE, FL 32578 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-01 | Peters, Kakela | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-29 |
AMENDED ANNUAL REPORT | 2021-12-09 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-30 |
AMENDED ANNUAL REPORT | 2019-06-15 |
ANNUAL REPORT | 2019-04-15 |
Florida Limited Liability | 2018-10-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State