Search icon

NIXON REALTY, LLC - Florida Company Profile

Company Details

Entity Name: NIXON REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NIXON 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.
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: 23 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2024 (6 months ago)
Document Number: L16000158364
FEI/EIN Number 813701608

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

Address: 3704 SE 16th PL, Cape Coral, FL, 33904, US
Mail Address: 3704 SE 16th PL, Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIXON APRIL L Manager 2801 ESTERO BLVD., FORT MYERS BEACH, FL, 33931
NIXON APRIL L Agent 3704 SE 16TH PLACE, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000034205 REMAX UNDER THE SUN EXPIRED 2017-03-31 2022-12-31 - 3704 SE 16TH PLACE, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-18 - -
REGISTERED AGENT NAME CHANGED 2024-11-18 NIXON, APRIL L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-02 3704 SE 16th PL, Cape Coral, FL 33904 -
CHANGE OF MAILING ADDRESS 2023-05-02 3704 SE 16th PL, Cape Coral, FL 33904 -
LC NAME CHANGE 2017-01-04 NIXON REALTY, LLC -
LC AMENDMENT 2016-11-07 - -

Documents

Name Date
REINSTATEMENT 2024-11-18
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-06-02
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-08-02
ANNUAL REPORT 2017-04-30
LC Name Change 2017-01-04
LC Amendment 2016-11-07

Date of last update: 02 May 2025

Sources: Florida Department of State