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 |
Name | Role | Address |
---|---|---|
NIX JASON | Agent | 703 Orange Valley Lane, Lakeland, FL, 33813 |
Name | Role | Address |
---|---|---|
NIX Jason B | Mgr | 703 Orange Valley Lane, Lakeland, FL, 33813 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JASON NIX VS STATE OF FLORIDA | 2D2015-3308 | 2015-07-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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