Search icon

ONYX (4) INVESTMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: ONYX (4) INVESTMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONYX (4) INVESTMENT GROUP 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: 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: 03 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2018 (7 years ago)
Document Number: L15000039053
FEI/EIN Number 85-4080073

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

Address: 3720 American Holly Road, JACKSONVILLE, FL, 32226, US
Mail Address: 3720 American Holly Rd, JACKSONVILLE, FL, 32208, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nathan Walden JJR Manager 3720 American Holly Road, JACKSONVILLE, FL, 32226
Washington-Nathan Tyler J Manager 3720 American Holly Rd, JACKSONVILLE, FL, 32226
Nathan Zoey K Manager 3720 American Holly Rd, JACKSONVILLE, FL, 32226
NATHAN WALDEN JJR Agent 3720 American Holly Rd, JACKSONVILLE, FL, 32226
Nathan Walden JJR Chie 3720 American Holly Road, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-16 3720 American Holly Road, JACKSONVILLE, FL 32226 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-16 3720 American Holly Rd, JACKSONVILLE, FL 32226 -
REGISTERED AGENT NAME CHANGED 2020-05-16 NATHAN, WALDEN J, JR -
REINSTATEMENT 2018-10-20 - -
CHANGE OF MAILING ADDRESS 2018-10-20 3720 American Holly Road, JACKSONVILLE, FL 32226 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-01-11 - -
LC AMENDMENT 2015-11-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-20
ANNUAL REPORT 2017-04-07
REINSTATEMENT 2016-10-26
LC Amendment 2016-01-11

Date of last update: 02 May 2025

Sources: Florida Department of State