Entity Name: | NKS REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NKS REALTY 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: | 28 Oct 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000151808 |
FEI/EIN Number |
46-4032119
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4311 SALISBURY ROAD, JACKSONVILLE, FL, 32216 |
Mail Address: | 4311 SALISBURY ROAD, JACKSONVILLE, FL, 32216 |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FURRIS NICHOLAS J | Managing Member | 4311 SALISBURY ROAD, JACKSONVILLE, FL, 32216 |
SUMMERALL KYLE | Managing Member | 4311 SALISBURY ROAD, JACKSONVILLE, FL, 32216 |
FURRIS NICHOLAS | Agent | 4311 SALISBURY RD, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2017-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-04 | FURRIS, NICHOLAS | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-04 | 4311 SALISBURY RD, JACKSONVILLE, FL 32216 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-06-23 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-26 |
REINSTATEMENT | 2017-10-18 |
REINSTATEMENT | 2016-11-07 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State