Search icon

PRESLEY NASH, LLC - Florida Company Profile

Company Details

Entity Name: PRESLEY NASH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESLEY NASH, 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: 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: 27 Mar 2009 (16 years ago)
Date of dissolution: 22 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2025 (3 months ago)
Document Number: L09000029821
FEI/EIN Number 264542680

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

Address: 145 SPIRES LANE, SUITE 409, SANTA ROSA, FL, 32459, US
Mail Address: 4901 VILLAGE GREEN DRIVE, VILLAGE GREEN DRIVE, ROSWELL, GA, 30075, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASH JUDITH C Managing Member 145 SPIRES LANE, STE 409, SANTA ROSA BEACH, FL, 32459
NASH JUDITH C Agent 145 SPIRES LANE, SANTA ROSA, FL, 32459

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-22 - -
CHANGE OF MAILING ADDRESS 2022-02-06 145 SPIRES LANE, SUITE 409, SANTA ROSA, FL 32459 -
REINSTATEMENT 2016-11-15 - -
REGISTERED AGENT NAME CHANGED 2016-11-15 NASH, JUDITH C -
REGISTERED AGENT ADDRESS CHANGED 2016-11-15 145 SPIRES LANE, SUITE 409, SANTA ROSA, FL 32459 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2016-10-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-22
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-31
Reinstatement 2016-11-15

Date of last update: 01 May 2025

Sources: Florida Department of State