Search icon

NIMBLE TECH SOLUTIONS, LLC

Company Details

Entity Name: NIMBLE TECH SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Dec 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000185688
FEI/EIN Number 47-2468226
Address: 3101 SW 34th Ave., #905-253, OCALA, FL, 34474, US
Mail Address: 3101 SW 34th Ave., #905-253, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
HOUGHTON JONATHAN D Authorized Member 3101 SW 34th Ave., #905-253, OCALA, FL, 34474
GOAD MICHAEL L Authorized Member 3101 SW 34th Ave., #905-253, OCALA, FL, 34474
THOMAS LOPEZ Jr. Authorized Member 3101 SW 34th Ave., #905-253, OCALA, FL, 34474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000015377 NIMBLE TECH EXPIRED 2015-02-11 2020-12-31 No data 3101 SW 34TH AVE., #905-253, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-11 3101 SW 34th Ave., #905-253, OCALA, FL 34474 No data
CHANGE OF MAILING ADDRESS 2015-02-11 3101 SW 34th Ave., #905-253, OCALA, FL 34474 No data

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-05-22
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-11
Florida Limited Liability 2014-12-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State