Search icon

NEXUS CAPITAL PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: NEXUS CAPITAL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEXUS CAPITAL PROPERTIES, 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: 18 Mar 2004 (21 years ago)
Date of dissolution: 09 Mar 2022 (3 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Mar 2022 (3 years ago)
Document Number: L04000021134
FEI/EIN Number 043787857

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

Address: 6214 PRESIDENTAL CT STE C, FORT MYERS, FL, 33919, US
Mail Address: 6214 PRESIDENTAL CT STE C, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PISARIS-HENDERSON CRAIG A Agent 6214 PRESIDENTAL CT, FORT MYERS, FL, 33919
PISARIS-HENDERSON CRAIG A Manager 6214 PRESIDENTAL CT STE C, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-03-09 - POST DISSOLUTION STATEMENT OF AUTHO RITY OF INACTIVE LLC
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-01-24 6214 PRESIDENTAL CT STE C, FORT MYERS, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-14 6214 PRESIDENTAL CT STE C, FORT MYERS, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-14 6214 PRESIDENTAL CT, C, FORT MYERS, FL 33919 -
CANCEL ADM DISS/REV 2008-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
LC Amendment 2022-03-09
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-12
REINSTATEMENT 2008-11-10
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State