Search icon

NEVIS HOLDINGS, LLC

Company Details

Entity Name: NEVIS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Mar 2006 (19 years ago)
Date of dissolution: 22 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2012 (13 years ago)
Document Number: L06000031877
FEI/EIN Number 562569071
Address: 1200 ORANGE CT, MARCO ISLAND, FL, 34145, US
Mail Address: 1200 ORANGE CT, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DOWD PETER C Agent 12000 ORANGE CT, MARCO ISLAND, FL, 34145

President

Name Role Address
DOWD PETER President 1200 ORANGE CT, MARCO ISLAND, FL, 34145

Manager

Name Role Address
RUSSO AUGGIE Manager 1561 BISCAYNE WAY, MARCO, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08295900115 TALMADGE HILL CONSTRUCTION EXPIRED 2008-10-20 2013-12-31 No data 2730 CYPRESS TRACE CIRCLE #2837, NAPLES, FL, 34119
G08043900710 COLLIER CARPENTRY EXPIRED 2008-02-12 2013-12-31 No data 2837 CYPRESS TRACE CIRCLE, #2837, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 1200 ORANGE CT, MARCO ISLAND, FL 34145 No data
CHANGE OF MAILING ADDRESS 2011-02-16 1200 ORANGE CT, MARCO ISLAND, FL 34145 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 12000 ORANGE CT, MARCO ISLAND, FL 34145 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-03-22
ANNUAL REPORT 2011-02-16
Reg. Agent Change 2010-08-05
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-05-26
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-07-04
Florida Limited Liability 2006-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State