Search icon

NLJ DEVELOPMENT, LLC

Company Details

Entity Name: NLJ DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Sep 2012 (12 years ago)
Date of dissolution: 29 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2021 (3 years ago)
Document Number: L12000124093
FEI/EIN Number 46-1089723
Address: 301 Main Street, Little Rock, AR, 72201, US
Mail Address: 301 Main Street, Little Rock, AR, 72201, US
Place of Formation: FLORIDA

Agent

Name Role Address
Crouch Nicholas Agent 9432 Baymeadows Rd Ste 240, Jacksonville, FL, 32256

Co

Name Role Address
CROUCH NICHOLAS Co 9432 Baymeadows Rd Ste 240, Jacksonville, FL, 32256
Johnson Glen Co 301 Main St Ste 6, Little Rock, AR, 72201

Chairman

Name Role Address
CROUCH NICHOLAS Chairman 9432 Baymeadows Rd Ste 240, Jacksonville, FL, 32256
Johnson Glen Chairman 301 Main St Ste 6, Little Rock, AR, 72201

Chief Financial Officer

Name Role Address
McLendon Stuart Chief Financial Officer 301 Main Street, Little Rock, AR, 72201

Cont

Name Role Address
Kertz Aleksandra Cont 301 Main Street, Little Rock, AR, 72201

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 301 Main Street, Ste 6, Little Rock, AR 72201 No data
CHANGE OF MAILING ADDRESS 2019-03-27 301 Main Street, Ste 6, Little Rock, AR 72201 No data
REGISTERED AGENT NAME CHANGED 2017-04-05 Crouch, Nicholas No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 9432 Baymeadows Rd Ste 240, Jacksonville, FL 32256 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-29
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-05
AMENDED ANNUAL REPORT 2016-07-13
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State