Search icon

JASON NIX, LLC

Company Details

Entity Name: JASON NIX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Jan 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L08000007455
FEI/EIN Number 261817575
Address: 703 Orange Valley Lane, Lakeland, FL, 33813, US
Mail Address: 703 Orange Valley Lane, Lakeland, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
NIX JASON Agent 703 Orange Valley Lane, Lakeland, FL, 33813

Mgr

Name Role Address
NIX Jason B Mgr 703 Orange Valley Lane, Lakeland, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000041172 STRAIGHT STREET ARMS ACTIVE 2020-04-14 2025-12-31 No data 703 ORANGE VALLEY LANE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-21 NIX, JASON No data
REINSTATEMENT 2017-01-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-02 703 Orange Valley Lane, Lakeland, FL 33813 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-02 703 Orange Valley Lane, Lakeland, FL 33813 No data
CHANGE OF MAILING ADDRESS 2015-02-02 703 Orange Valley Lane, Lakeland, FL 33813 No data
REINSTATEMENT 2013-01-04 No data No data
PENDING REINSTATEMENT 2012-12-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
JASON NIX VS STATE OF FLORIDA 2D2015-3308 2015-07-29 Closed
Classification NOA Final - Circuit Criminal - 3.801 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2011 CF 014019 NC

Parties

Name JASON NIX, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-08-10
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2016-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-07-30
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2015-07-29
Type Record
Subtype Record on Appeal
Description Received Records ~ summary record
On Behalf Of SARASOTA CLERK
Docket Date 2015-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JASON NIX
Docket Date 2015-07-29
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800

Documents

Name Date
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-03-13
REINSTATEMENT 2017-01-21
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State