Search icon

NELSON BENEFITS GROUP LLC - Florida Company Profile

Company Details

Entity Name: NELSON BENEFITS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NELSON BENEFITS 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: 14 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: L15000175389
FEI/EIN Number 47-5313664

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

Address: 29304 Pigeon Creek road, Hilliard, FL, 32046, US
Mail Address: 29304 Pigeon Creek Road, Hilliard, FL, 32046, US
ZIP code: 32046
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON JOSHUA D Manager 29304 Pigeon Creek Road, Hilliard, FL, 32046
Nelson Dana Manager 29304 Pigeon Creek Road, Hilliard, FL, 32046
NELSON JOSHUA D Agent 29304 Pigeon Creek Road, Hilliard, FL, 32046

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-04 29304 Pigeon Creek Road, Hilliard, FL 32046 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-04 29304 Pigeon Creek road, Hilliard, FL 32046 -
CHANGE OF MAILING ADDRESS 2025-01-04 29304 Pigeon Creek road, Hilliard, FL 32046 -
CHANGE OF MAILING ADDRESS 2024-04-29 272272 Conner Nelson Rd, Hilliard, FL 32046 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 272272 Conner Nelson Rd, Hilliard, FL 32046 -
REGISTERED AGENT NAME CHANGED 2024-04-29 NELSON, JOSHUA D -
REINSTATEMENT 2024-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 272272 Conner Nelson Rd, Hilliard, FL 32046 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
REINSTATEMENT 2024-04-29
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-26
Florida Limited Liability 2015-10-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State