Search icon

NEHEMIAH HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: NEHEMIAH HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEHEMIAH HOLDINGS, 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: 29 Jun 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000085864
FEI/EIN Number 45-5636400

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

Mail Address: 5342 CLARK RD, SARASOTA, FL, 34233, US
Address: 5438 LOCKWOOD RIDGE RD #314, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGINNIS MELANIE Manager 5438 LOCKWOOD RIDGE RD, #314, BRADENTON, FL, 34203
MCGINNIS MELANIE Agent 5438 Lockwood Ridge Rd #314, Bradenton, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-05-24 5438 LOCKWOOD RIDGE RD #314, BRADENTON, FL 34203 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-26 5438 Lockwood Ridge Rd #314, Bradenton, FL 34203 -
CHANGE OF PRINCIPAL ADDRESS 2019-12-12 5438 LOCKWOOD RIDGE RD #314, BRADENTON, FL 34203 -
LC AMENDMENT 2012-11-09 - -
REGISTERED AGENT NAME CHANGED 2012-11-09 MCGINNIS, MELANIE -

Documents

Name Date
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-22
LC Amendment 2012-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State