Search icon

JAMES NANCE, LLC - Florida Company Profile

Company Details

Entity Name: JAMES NANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMES NANCE, 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: 18 Apr 2007 (18 years ago)
Date of dissolution: 17 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2020 (5 years ago)
Document Number: L07000041552
FEI/EIN Number 261968076

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

Address: 1854 Concordia Lake Circle, CAPE CORAL, FL, 33909, US
Mail Address: 1854 Concordia Lake Circle, CAPE CORAL, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NANCE JAMES H Managing Member 137 SE 29 TERRACE, CAPE CORAL, FL, 33904
NANCE JAMES H Agent 1854 Concordia Lake Circle, CAPE CORAL, FL, 33909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08115700036 UNI CHARTERS EXPIRED 2008-04-24 2013-12-31 - 137 SE 29 TERRACE, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 1854 Concordia Lake Circle, unit 810, CAPE CORAL, FL 33909 -
CHANGE OF MAILING ADDRESS 2019-04-09 1854 Concordia Lake Circle, unit 810, CAPE CORAL, FL 33909 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 1854 Concordia Lake Circle, Unit 810, CAPE CORAL, FL 33909 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-17
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-01-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State