Entity Name: | LYLE JURBALA NIXON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LYLE JURBALA NIXON, 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: | 02 Oct 2009 (16 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: | L09000095371 |
FEI/EIN Number |
271165744
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 |
Name | Role | Address |
---|---|---|
NIXON JENNIFER | Manager | 221 KENWITH CT, LAKELAND, FL, 33803 |
NIXON TRACY | Manager | 221 KENWITH CT, LAKELAND, FL, 33803 |
NIXON JENNIFER M | Agent | 221 KENWITH CT, LAKELAND, FL, 33803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 221 KENWITH CT, LAKELAND, FL 33803 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 221 KENWITH CT, LAKELAND, FL 33803 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 221 KENWITH CT, LAKELAND, FL 33803 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-26 | NIXON, JENNIFER M | - |
REINSTATEMENT | 2013-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
PENDING REINSTATEMENT | 2011-12-21 | - | - |
REINSTATEMENT | 2011-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State