Search icon

LYLE JURBALA NIXON, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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