Entity Name: | NELSON ROAD 2005, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NELSON ROAD 2005, 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: | 04 Jan 2005 (20 years ago) |
Date of dissolution: | 02 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Feb 2024 (a year ago) |
Document Number: | L05000000917 |
FEI/EIN Number |
202494597
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5704 Arnie Loop, Bradenton, FL, 34211, US |
Mail Address: | 5704 Arnie Loop, Bradenton, FL, 34211, US |
ZIP code: | 34211 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hartfield Jeffrey S | Manager | 3712 Holmans Ln., Jeffersonville, IN, 47130 |
HARTFIELD JEFFREY S | Agent | 5704 Arnie Loop, Bradenton, FL, 34211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-08 | 5704 Arnie Loop, Bradenton, FL 34211 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-08 | 5704 Arnie Loop, Bradenton, FL 34211 | - |
CHANGE OF MAILING ADDRESS | 2023-05-08 | 5704 Arnie Loop, Bradenton, FL 34211 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-04 | HARTFIELD, JEFFREY S | - |
REINSTATEMENT | 2016-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC NAME CHANGE | 2011-02-11 | NELSON ROAD 2005, LLC | - |
REINSTATEMENT | 2011-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-02 |
ANNUAL REPORT | 2023-05-08 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-05-01 |
Reinstatement | 2016-12-16 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State