Search icon

NICHOLAS INMAN LLC - Florida Company Profile

Company Details

Entity Name: NICHOLAS INMAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

NICHOLAS INMAN 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: 17 Dec 2018 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L18000288218
FEI/EIN Number APPLIED FOR

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

Address: 1101 Nottingham Street, ORLANDO, FL 32803
Mail Address: 1101 Nottingham Street, ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INMAN, NICHOLAS P Agent 1101 Nottingham Street, ORLANDO, FL 32803
INMAN, NICHOLAS P Authorized Representative 1101 Nottingham Street, ORLANDO, FL 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-22 1101 Nottingham Street, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2021-05-22 1101 Nottingham Street, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-22 1101 Nottingham Street, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2019-10-10 INMAN, NICHOLAS P -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-05-22
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-10
Florida Limited Liability 2018-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5295247300 2020-04-30 0491 PPP 22 East Spruce Street, Orlando, FL, 32804
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4700
Loan Approval Amount (current) 4700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Orlando, ORANGE, FL, 32804-1100
Project Congressional District FL-10
Number of Employees 1
NAICS code 541611
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 4752.15
Forgiveness Paid Date 2021-06-11
3646988506 2021-02-24 0491 PPS 22 E Spruce St, Orlando, FL, 32804-4556
Loan Status Date 2023-03-09
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6860
Loan Approval Amount (current) 6860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32804-4556
Project Congressional District FL-10
Number of Employees 1
NAICS code 541611
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Feb 2025

Sources: Florida Department of State