Search icon

SAM AT NIX, LLC - Florida Company Profile

Company Details

Entity Name: SAM AT NIX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAM AT NIX, LLC 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: 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: 31 Oct 2000 (24 years ago)
Date of dissolution: 15 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2023 (2 years ago)
Document Number: L00000013519
FEI/EIN Number 593684257

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

Address: 125 NIX BOAT YARD ROAD, SAINT AUGUSTINE, FL, 32084, US
Mail Address: 5024 NW 58th Street, Gainesville, FL, 32653, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREWS JUDY D Managing Member 5024 NW 58th St, Gainesville, FL, 32653
Andrews Katherine D Manager 5024 NW 58th St, Gainesville, FL, 32653
Andrews David B Manager 5024 NW 58th St, Gainesville, FL, 32653
ANDREWS Judy D Agent 5024 NW 58th St, Gainesville, FL, 32653

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-15 - -
CHANGE OF MAILING ADDRESS 2017-01-09 125 NIX BOAT YARD ROAD, SAINT AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 5024 NW 58th St, Gainesville, FL 32653 -
REGISTERED AGENT NAME CHANGED 2013-02-04 ANDREWS, Judy D -
CHANGE OF PRINCIPAL ADDRESS 2006-02-20 125 NIX BOAT YARD ROAD, SAINT AUGUSTINE, FL 32084 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-15
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State