Entity Name: | NERDZ INK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NERDZ INK 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: | 23 May 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000069712 |
FEI/EIN Number |
900921661
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 981 University Blvd N., JACKSONVILLE, FL, 32211, US |
Mail Address: | 981University Blvd N., JACKSONVILLE, FL, 32211, US |
ZIP code: | 32211 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORD DANIEL I | Manager | 981 University Blvd N., JACKSONVILLE, FL, 32211 |
FORD DANIEL I | Agent | 981 University Blvd N., JACKSONVILLE, FL, 32211 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000125850 | SMOOTH SIGNS | EXPIRED | 2014-12-15 | 2019-12-31 | - | 7451 103RD ST, STE 30, JACKSONVILLE, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-29 | 981 University Blvd N., JACKSONVILLE, FL 32211 | - |
CHANGE OF MAILING ADDRESS | 2018-03-29 | 981 University Blvd N., JACKSONVILLE, FL 32211 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-29 | 981 University Blvd N., JACKSONVILLE, FL 32211 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-03-15 |
ANNUAL REPORT | 2013-03-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State