Search icon

WILLIAM B. NIX SURVEYS L.L.C.

Company Details

Entity Name: WILLIAM B. NIX SURVEYS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 May 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L08000049580
FEI/EIN Number 262658339
Address: 4135 15TH AVE S.W., NAPLES, FL, 34116
Mail Address: P.O. BOX 990058, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
NIX MAXINE M Agent 4135 15TH AVE S.W., NAPLES, FL, 34116

Managing Member

Name Role Address
NIX WILLIAM B Managing Member PO BOX 990058, NAPLES, FL, 34116
NIX MAXINE M Managing Member PO BOX 990058., NAPLES, FL, 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08143700016 LAND POINT SURVEYS EXPIRED 2008-05-22 2013-12-31 No data P.O. BOX 990058, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-19 NIX, MAXINE M No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000650582 ACTIVE 1000000762463 COLLIER 2017-11-13 2027-11-29 $ 824.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J12001109696 TERMINATED 1000000427279 COLLIER 2012-12-03 2022-12-28 $ 767.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12000226830 TERMINATED 1000000257514 COLLIER 2012-03-22 2022-03-28 $ 729.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000123849 TERMINATED 1000000200078 COLLIER 2011-01-06 2021-03-01 $ 477.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-28
Florida Limited Liability 2008-05-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State