Entity Name: | JASON NIX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JASON NIX, 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: | 18 Jan 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L08000007455 |
FEI/EIN Number |
261817575
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 B | Mgr | 703 Orange Valley Lane, Lakeland, FL, 33813 |
NIX JASON | Agent | 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 | - | 703 ORANGE VALLEY LANE, LAKELAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-21 | NIX, JASON | - |
REINSTATEMENT | 2017-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-02 | 703 Orange Valley Lane, Lakeland, FL 33813 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-02 | 703 Orange Valley Lane, Lakeland, FL 33813 | - |
CHANGE OF MAILING ADDRESS | 2015-02-02 | 703 Orange Valley Lane, Lakeland, FL 33813 | - |
REINSTATEMENT | 2013-01-04 | - | - |
PENDING REINSTATEMENT | 2012-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
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 | 2015-07-29 |
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 |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1176307304 | 2020-04-28 | 0455 | PPP | 703 Orange Valley Lane, LAKELAND, FL, 33813 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State