Entity Name: | NICHO'S COMPANY DESIGN,L.L.C |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 Mar 2020 (5 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L20000071032 |
FEI/EIN Number | 84-5069838 |
Address: | 10438 Rosemount Dr, TAMPA, FL, 33624, US |
Mail Address: | 10438 Rosemount Dr, TAMPA, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERIDA REINA SILVINA GABRIE | Agent | 10438 Rosemount Dr, TAMPA, FL, 33624 |
Name | Role | Address |
---|---|---|
LOPEZ PINEDA JORGE | Authorized Member | 10438 Rosemount Dr, TAMPA, FL, 33624 |
MERIDA REYNA SILVINA G | Authorized Member | 10438 Rosemount Dr, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-25 | 10438 Rosemount Dr, TAMPA, FL 33624 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-25 | 10438 Rosemount Dr, TAMPA, FL 33624 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-25 | 10438 Rosemount Dr, TAMPA, FL 33624 | No data |
LC AMENDMENT | 2020-03-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000649168 | ACTIVE | 23-268-D3 | LEON COUNTY | 2024-07-17 | 2029-10-11 | $6,220.83 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-05-25 |
ANNUAL REPORT | 2021-04-11 |
LC Amendment | 2020-03-23 |
Florida Limited Liability | 2020-03-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State