Search icon

NELDA K. JACKSON, LLC - Florida Company Profile

Company Details

Entity Name: NELDA K. JACKSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NELDA K. JACKSON, 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: 25 Aug 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L04000062701
FEI/EIN Number 201558474

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

Address: 952 St. Andrews Cove S., NICEVILLE, FL, 32578, US
Mail Address: 952 St. Andrews Cove S., NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barnes NELDA E Managing Member 952 St. Andrews Cove S., NICEVILLE, FL, 32578
Barnes NELDA E Agent 952 St. Andrews Cove S., NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 952 St. Andrews Cove S., NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2015-04-27 Barnes, NELDA E -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 952 St. Andrews Cove S., NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2015-04-27 952 St. Andrews Cove S., NICEVILLE, FL 32578 -
LC AMENDMENT AND NAME CHANGE 2011-03-24 NELDA K. JACKSON, LLC -
LC NAME CHANGE 2008-04-28 NEULON DOUGLAS JACKSON LLC -

Documents

Name Date
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-11
LC Amendment and Name Change 2011-03-24
ANNUAL REPORT 2010-02-28
ANNUAL REPORT 2009-03-31

Date of last update: 01 May 2025

Sources: Florida Department of State