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. |
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 |
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 |
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 | - |
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