Search icon

NIXON FINANCIAL SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: NIXON FINANCIAL SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NIXON FINANCIAL SOLUTIONS 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: 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: 29 Sep 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L17000202507
FEI/EIN Number 82-2948884

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

Mail Address: 2313 HOME AGAIN RD, APOPKA, FL, 32712
Address: 1136 NE 8TH AVE, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCISQUE NIXON Manager 2313 HOME AGAIN RD, APOPKA, FL, 32712
FRANCISQUE NIXON Agent 1136 NE 8TH AVE, GAINESVILLE, FL, 32601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000106616 ADVANCED TAX SERVICES EXPIRED 2018-09-28 2023-12-31 - 2313 HOME AGAIN RD, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-01-02 FRANCISQUE, NIXON -
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 1136 NE 8TH AVE, GAINESVILLE, FL 32601 -
REINSTATEMENT 2018-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-05 1136 NE 8TH AVE, SUITE B, GAINESVILLE, FL 32601 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2019-01-02
REINSTATEMENT 2018-10-05
Florida Limited Liability 2017-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State