Entity Name: | NAGEL REMODELING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NAGEL REMODELING 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: | 16 Oct 2015 (10 years ago) |
Date of dissolution: | 09 Aug 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Aug 2022 (3 years ago) |
Document Number: | L15000176207 |
FEI/EIN Number |
47-5427852
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1608 N. Crooked Branch Dr., Lecanto, FL, 34461, US |
Mail Address: | 1608 N. Crooked Branch Dr., Lecanto, FL, 34461, US |
ZIP code: | 34461 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAGEL ROBERT HJR. | Manager | 1608 N. Crooked Branch Dr., Lecanto, FL, 34461 |
strausbaugh chad | Auth | 3655 N Tyrone Ave, hernando, FL, 34442 |
NAGEL ROBERT HJR. | Agent | 1608 N. Crooked Branch Dr., Lecanto, FL, 34461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-08-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-27 | 1608 N. Crooked Branch Dr., Lecanto, FL 34461 | - |
CHANGE OF MAILING ADDRESS | 2018-02-27 | 1608 N. Crooked Branch Dr., Lecanto, FL 34461 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-27 | 1608 N. Crooked Branch Dr., Lecanto, FL 34461 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-14 | NAGEL, ROBERT H, JR. | - |
REINSTATEMENT | 2016-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-08-09 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-09 |
REINSTATEMENT | 2016-12-14 |
Florida Limited Liability | 2015-10-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State