Entity Name: | LC NICEVILLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
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 |
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 | President | 6085 UPPER STRAITS BLVD, WEST BLOOMFIELD, MI, 48324 |
Name | Role | Address |
---|---|---|
ANGELOSANTE KAREN L | Vice President | 6085 UPPER STRAITS BLVD, WEST BLOOMFIELD, MI, 48324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2012-02-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-05 | 1067 JOHN SIMS PKWY, NICEVILLE, FL 32578 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-05 | 1067 JOHN SIMS PKWY, NICEVILLE, FL 32578 | No data |
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 Feb 2025
Sources: Florida Department of State