Entity Name: | NOCKELS PROPERTIES OF FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NOCKELS PROPERTIES OF FLORIDA 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. |
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: | 28 Sep 2007 (18 years ago) |
Date of dissolution: | 06 Feb 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Feb 2019 (6 years ago) |
Document Number: | L07000099322 |
FEI/EIN Number |
261149620
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21124 LOS CABOS COURT, LAND O LAKES, FL, 34637 |
Mail Address: | 21124 LOS CABOS COURT, LAND O LAKES, FL, 34637 |
ZIP code: | 34637 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOCKELS DANIEL A | Managing Member | 21124 LOS CABOS COURT, LAND O LAKES, FL, 34637 |
NOCKELS DEBORAH F | Vice President | 21124 LOS CABOS COURT, LAND O LAKES, FL, 34637 |
NOCKELS DEBORAH F | President | 21124 LOS CABOS COURT, LAND O LAKES, FL, 34637 |
NOCKELS PAUL A | Director | 3 PINE RIDGE DRIVE, FLAGSTAFF, AZ, 86001 |
NOCKELS JENNIFER M | Director | 323 STILL WATER CIRCLE, BOILING SPRINGS, SC, 29316 |
NOCKELS DANIEL A | Agent | 21124 LOS CABOS COURT, LAND O LAKES, FL, 34637 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-15 | 21124 LOS CABOS COURT, LAND O LAKES, FL 34637 | - |
CHANGE OF MAILING ADDRESS | 2009-01-15 | 21124 LOS CABOS COURT, LAND O LAKES, FL 34637 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-15 | 21124 LOS CABOS COURT, LAND O LAKES, FL 34637 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-02-06 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State