Search icon

LOGSDON/NICOLINI OF ORLANDO LIMITED COMPANY - Florida Company Profile

Company Details

Entity Name: LOGSDON/NICOLINI OF ORLANDO LIMITED COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOGSDON/NICOLINI OF ORLANDO LIMITED COMPANY 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: 29 Dec 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2014 (10 years ago)
Document Number: L99000000952
FEI/EIN Number 650980610

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

Address: 640 clematis street #308, West pal beach, FL, 33402, US
Mail Address: P.O. Box 1801, Dade City, FL, 33526, US
ZIP code: 33402
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nicolini Patrick Manager P.O. Box 1801, Dade City, FL, 33526
Nicolini Patrick Agent 640 clematis street #308, West palm beach, FL, 33402

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-22 640 clematis street #308, West pal beach, FL 33402 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-22 640 clematis street #308, West palm beach, FL 33402 -
CHANGE OF MAILING ADDRESS 2017-01-24 640 clematis street #308, West pal beach, FL 33402 -
REGISTERED AGENT NAME CHANGED 2017-01-24 Nicolini, Patrick -
REINSTATEMENT 2014-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State