Search icon

J T NELSON ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: J T NELSON ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J T NELSON ENTERPRISES, 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: 25 Jun 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000085066
FEI/EIN Number 45-5639373

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

Address: 1005 ROBINSON RD, PLANT CITY, FL, 33563, US
Mail Address: 1005 ROBINSON RD, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON JEFFREY TODD Manager 1005 ROBINSON RD, PLANT CITY, FL, 33563
NELSON RICHARD W Agent 1005 ROBINSON RD, PLANT CITY, FL, 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000072132 NELSON GROUT EXPIRED 2016-07-21 2021-12-31 - 1005 ROBINSON RD., PLANT CITY, FL, 33563
G12000068350 NELSON RESTORATION SERVICES EXPIRED 2012-07-09 2017-12-31 - 1005 ROBINSON RD, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-02-20 - -
REGISTERED AGENT NAME CHANGED 2016-02-20 NELSON, RICHARD W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-10-27 - -
LC AMENDMENT 2012-07-23 - -

Documents

Name Date
REINSTATEMENT 2016-02-20
LC Amendment 2014-10-27
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-15
LC Amendment 2012-07-23
Florida Limited Liability 2012-06-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State