Search icon

NUCO2 LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NUCO2 LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 01 Apr 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Feb 2024 (a year ago)
Document Number: M08000001548
FEI/EIN Number 262041330

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

Address: 2800 SE MARKET PLACE, STUART, FL, 34997
Mail Address: 2800 SE MARKET PLACE, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NUCO2 INC. Manager 2800 SE MARKET PLACE, STUART, FL, 34997
Pepper Anthony M Secretary 2800 SE MARKET PLACE, STUART, FL, 34997
Gallagher Felicia Othe 2800 SE MARKET PLACE, Stuart, FL, 34997
Martin John Asst 2800 SE MARKET PLACE, Stuart, FL, 34997
Templin John Vice President 2800 SE MARKET PLACE, Stuart, FL, 34997
Stevenson Susan President 2800 SE MARKET PLACE, Stuart, FL, 34997
UNITED AGENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-02-09 - -
REGISTERED AGENT NAME CHANGED 2024-02-09 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 2800 SE MARKET PLACE, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2011-04-21 2800 SE MARKET PLACE, STUART, FL 34997 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
CORLCRACHG 2024-02-09
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
V657P8H995
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
100.95
Base And Exercised Options Value:
100.95
Base And All Options Value:
100.95
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-08
Description:
SMALL PURCHASE DATA
Product Or Service Code:
6810: CHEMICALS
Procurement Instrument Identifier:
V657P8H289
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
65.15
Base And Exercised Options Value:
65.15
Base And All Options Value:
65.15
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-08-08
Description:
SMALL PURCHASE DATA
Product Or Service Code:
5430: STORAGE TANKS
Procurement Instrument Identifier:
V657P8H131
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
64.95
Base And Exercised Options Value:
64.95
Base And All Options Value:
64.95
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-08-01
Description:
SMALL PURCHASE DATA
Product Or Service Code:
6810: CHEMICALS

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-07-09
Type:
Prog Related
Address:
14555 S.W. 2ND STREET, PEMBROKE PINES, FL, 33027
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State