Search icon

NELSON VALLEJO, LLC - Florida Company Profile

Company Details

Entity Name: NELSON VALLEJO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NELSON VALLEJO, 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: 02 Jun 2006 (19 years ago)
Date of dissolution: 06 May 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 06 May 2020 (5 years ago)
Document Number: L06000058469
FEI/EIN Number 27-1093630

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

Address: 14822 SW 43RD TERRACE RD, OCALA, FL, 34473, US
Mail Address: 14822 SW 43RD TERRACE RD, OCALA, FL, 34473, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLEJO NELSON Managing Member 14822 SW 43RD TERRACE RD, OCALA, FL, 34473
MENDEZ MARIA Auth 14822 SW 43RD TERRACE RD, OCALA, FL, 34473
VALLEJO VICTOR A Auth 411 Marion Oaks Cir, Ocala, FL, 34473
VALLEJO NELSON R Agent 14822 SW 43RD TERRACE RD, OCALA, FL, 34473

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-02-25 VALLEJO, NELSON R -
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 14822 SW 43RD TERRACE RD, OCALA, FL 34473 -
CHANGE OF MAILING ADDRESS 2013-04-23 14822 SW 43RD TERRACE RD, OCALA, FL 34473 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 14822 SW 43RD TERRACE RD, OCALA, FL 34473 -
REINSTATEMENT 2012-09-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-07-01 - -

Court Cases

Title Case Number Docket Date Status
NELSON VALLEJO VS WELLS FARGO BANK, NA, D/B/A AMERICAN'S SERVICING COMPANY, CLAIMS EXPERTS, LLC., AND UNIVERSAL INSURANCE COMPANY OF NORTH AMERICA 5D2017-3697 2017-11-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
42-2014-CA-1210

Parties

Name NELSON VALLEJO, LLC
Role Appellant
Status Active
Representations Daniel Perez
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Representations FREDRIC S. ZINOBER, KEVIN J. D'ESPIES
Name UNIVERSAL INSURANCE COMPANY OF NORTH AMERICA
Role Appellee
Status Active
Name CLAIMS EXPERTS, LLC
Role Appellee
Status Active
Name Hon. Edward Scott
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-01-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-12-27
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2017-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-11-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/20/17
On Behalf Of NELSON VALLEJO
Docket Date 2017-11-27
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency

Documents

Name Date
AMENDED ANNUAL REPORT 2017-11-14
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-23
REINSTATEMENT 2012-09-06
REINSTATEMENT 2009-10-09
REINSTATEMENT 2008-07-01
Florida Limited Liability 2006-06-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State