Entity Name: | TOM NELSON PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOM NELSON PROPERTIES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Nov 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 May 2021 (4 years ago) |
Document Number: | L12000145896 |
FEI/EIN Number |
46-1314729
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 444 RIDGE FOREST COURT, SANFORD, FL, 32771, US |
Mail Address: | 444 RIDGE FOREST COURT, SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NELSON THOMAS B | Manager | 1141 CENTRAL PARK DRIVE, SANFORD, FL, 32771 |
NELSON DENISE | Manager | 444 RIDGE FOREST COURT, SANFORD, FL, 32771 |
NELSON THOMAS B | Agent | 444 RIDGE FOREST CT, SANFORD, FL, 327717159 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-08 | 444 RIDGE FOREST CT, SANFORD, FL 32771-7159 | - |
REINSTATEMENT | 2021-05-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-05-11 | NELSON, THOMAS B | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-18 | 444 RIDGE FOREST COURT, SANFORD, FL 32771 | - |
LC AMENDMENT AND NAME CHANGE | 2017-12-18 | TOM NELSON PROPERTIES, LLC | - |
CHANGE OF MAILING ADDRESS | 2017-12-18 | 444 RIDGE FOREST COURT, SANFORD, FL 32771 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-08 |
REINSTATEMENT | 2021-05-11 |
LC Amendment and Name Change | 2017-12-18 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State