Search icon

NIXON 540A, LLC - Florida Company Profile

Company Details

Entity Name: NIXON 540A, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NIXON 540A, 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: 06 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2015 (10 years ago)
Document Number: L09000022338
FEI/EIN Number NOT APPLICABLE

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

Address: 221 Kenwith Ct, LAKELAND, FL, 33803, US
Mail Address: 221 Kenwith Ct, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nixon Jennifer M Managing Member 221 Kenwith Ct, LAKELAND, FL, 33803
Nixon Tracy L Auth 350 East 79th St, New York, NY, 10075
Nixon Jennifer M Agent 221 Kenwith Ct, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 221 Kenwith Ct, LAKELAND, FL 33803 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 221 Kenwith Ct, LAKELAND, FL 33803 -
REGISTERED AGENT NAME CHANGED 2025-01-02 Nixon, Jennifer M -
CHANGE OF MAILING ADDRESS 2025-01-02 221 Kenwith Ct, LAKELAND, FL 33803 -
REINSTATEMENT 2015-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-05-10 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-11 1905 S. Florida Ave, LAKELAND, FL 33803 -
REGISTERED AGENT NAME CHANGED 2013-02-11 Jones, Guerry -
CHANGE OF MAILING ADDRESS 2013-02-11 1905 S. Florida Ave, LAKELAND, FL 33803 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State