Search icon

NESMITH CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: NESMITH CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NESMITH CONSTRUCTION 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2022 (3 years ago)
Document Number: L08000095881
FEI/EIN Number 264446312

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10973 River Falls Drive, JACKSONVILLE, FL, 32219, US
Mail Address: 10973 River Falls Drive, Jacksonville, FL, 32219, US
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NESMITH ANTHONY Managing Member 10973 River Falls Drive, JACKSONVILLE, FL, 32219
STEWART GERALD Agent 24 N Market, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 10973 River Falls Drive, JACKSONVILLE, FL 32219 -
CHANGE OF MAILING ADDRESS 2024-03-13 10973 River Falls Drive, JACKSONVILLE, FL 32219 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 24 N Market, SUITE 402, JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000494803 LAPSED 12-182-D1-OPA LEON 2015-03-09 2020-04-27 $43,345.59 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J14000771153 LAPSED 10-SC-5812 DUVAL COUNTY 2011-02-02 2019-07-01 $5000.00 JACK M CONRAD, 200 BISCAYNE BLVD WAY, 4005, MIAMI, FL 33131

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-01
REINSTATEMENT 2022-02-09
REINSTATEMENT 2019-12-21
REINSTATEMENT 2018-10-04
REINSTATEMENT 2017-09-28
REINSTATEMENT 2016-12-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-26
REINSTATEMENT 2013-08-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State