Search icon

NELSON ROAD 2005, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Hartfield Jeffrey S Manager 3712 Holmans Ln., Jeffersonville, IN, 47130
HARTFIELD JEFFREY S Agent 5704 Arnie Loop, Bradenton, FL, 34211

Events

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 - -

Documents

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