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. |
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 |
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 |
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 |
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 | - | - |
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