Search icon

JOHNNY NIX DRYWALL, LLC - Florida Company Profile

Company Details

Entity Name: JOHNNY NIX DRYWALL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHNNY NIX DRYWALL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2023 (2 years ago)
Document Number: L06000016880
FEI/EIN Number 204317653

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

Address: 13131 NE Hwy 314, Silver Springs, FL, 34488, US
Mail Address: 13131 NE Hwy 314, Silver Springs, FL, 34488, US
ZIP code: 34488
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIX JOHNNY W Authorized Member 13131 NE Hwy 314, Silver Springs, FL, 34488
Nix Kathleen ambr 13131 NE Hwy 314, Silver Springs, FL, 34488
SNAPPY TAX LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000076834 KT SOLUTIONS ACTIVE 2024-06-24 2029-12-31 - 13131 NE HWY 314, SILVER SPRINGS, FL, 34488

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-25 - -
REGISTERED AGENT NAME CHANGED 2023-04-25 snappy tax llc -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 209 ne 36 ave, ocala, FL 34470 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 13131 NE Hwy 314, Silver Springs, FL 34488 -
CHANGE OF MAILING ADDRESS 2017-03-21 13131 NE Hwy 314, Silver Springs, FL 34488 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-24
ANNUAL REPORT 2024-04-24
REINSTATEMENT 2023-04-25
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State