Entity Name: | LC NICEVILLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 28 Jan 2008 (17 years ago) |
Date of dissolution: | 02 Feb 2012 (13 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 02 Feb 2012 (13 years ago) |
Document Number: | M08000000450 |
FEI/EIN Number |
261680464
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1067 JOHN SIMS PKWY, NICEVILLE, FL, 32578 |
Mail Address: | 6085 UPPER STRAITS BLVD, WEST BLOOMFIELD, MI, 48324 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
DAVENPORT JOSEPH | President | PO BOX 8007, FT. WALTON BEACH, FL, 32548 |
ANGELOSANTE KAREN L | Vice President | 6085 UPPER STRAITS BLVD, WEST BLOOMFIELD, MI, 48324 |
ANGELOSANTE KAREN L | President | 6085 UPPER STRAITS BLVD, WEST BLOOMFIELD, MI, 48324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2012-02-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-05 | 1067 JOHN SIMS PKWY, NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2009-04-05 | 1067 JOHN SIMS PKWY, NICEVILLE, FL 32578 | - |
Name | Date |
---|---|
LC Withdrawal | 2012-02-02 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-10 |
ANNUAL REPORT | 2009-04-05 |
Foreign Limited | 2008-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State