Search icon

NELSON, L.C. - Florida Company Profile

Company Details

Entity Name: NELSON, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NELSON, L.C. 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: 06 Jul 1998 (27 years ago)
Date of dissolution: 28 Jun 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jun 2010 (15 years ago)
Document Number: L98000001032
FEI/EIN Number 593524112

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

Address: 1150 ALBRIGHT ROAD, SANFORD, FL, 32771, US
Mail Address: 1150 ALBRIGHT ROAD, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOWELL DENNIS K Manager 1150 ALBRIGHT ROAD, SANFORD, FL, 32771
TOWELL DENNIS K Agent 1150 ALBRIGHT ROAD, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-06-28 - -
REGISTERED AGENT NAME CHANGED 2010-04-23 TOWELL, DENNIS K -
REGISTERED AGENT ADDRESS CHANGED 2010-04-23 1150 ALBRIGHT ROAD, SANFORD, FL 32771 -
LC AMENDED AND RESTATED ARTICLES 2006-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-02 1150 ALBRIGHT ROAD, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2006-01-17 1150 ALBRIGHT ROAD, SANFORD, FL 32771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000737499 LAPSED 2010-CA-002022-O ORANGE COUNTY 2011-10-06 2016-11-14 $123,414.63 CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC, 3626 QUADRANGLE BLVD., SUITE 200, ORLANDO, FL. 32817
J10000830478 LAPSED 10-CA-45-16-L 18 JUD CIR CIV SEMINOLE COUNTY 2010-07-29 2015-08-10 $608,685.36 THE HUNTINGTON NATIONAL BANK, 105 EAST FOURTH STREET, CINCINNATI, OH 45202
J10000529005 LAPSED 2009-CA-010654-15-G SEMINOLE COUNTY CIR COURT 2010-04-14 2015-04-28 $60,705.79 THE SHERWIN-WILLIAMS COMPANY, 2699 LEE ROAD, SUITE 200, WINTER PARK, FL 32789
J10000473568 LAPSED 53-2009-CA-008013 POLK COUNTY, CIRCUIT CIVIL 2010-04-01 2015-04-05 $22,240.15 ESCO INDUSTRIES OF FLORIDA, INC., 2001 LASSO LANE, LAKELAND, FLORIDA 33801
J10000476140 LAPSED 09-CC-5816-20-S SEMINOLE COUNTY COURT 2010-03-22 2015-04-06 $7266.68 ALLIED BUILDING PRODUCTS CORP., C/O WILLIAM M. LINDEMAN, P.A., 300 SOUTH EOLA DRIVE, ORLANDO, FL 32801
J10000032133 LAPSED 2009-CA-10217-15-W SEMINOLE COUNTY 2010-02-03 2015-02-03 $39,284.76 STRATFORD DOORS, LLC, 1978 BENTWOOD DRIVE, WINTER PARK, FLORIDA 32792
J10000018793 LAPSED 09-CC-1609-20-S SEMINOLE COUNTY COURT 2010-01-07 2015-01-21 $9323.45 CAIN & BULTMAN, INC., C/O WILLIAM M. LINDEMAN, P.A., 300 SOUTH EOLA DRIVE, ORLANDO, FL 32801
J10000017811 LAPSED 2009 CC 009352 XXXX MB PALM BEACH CTY. CIV. 2010-01-04 2015-01-21 $11,960.41 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 800 NW 65TH STREET, FORT LAUDERDALE, FL 33309
J09002232477 LAPSED 2009-CA-8731 SEMINOLE COUNTY 2009-11-30 2014-12-08 $26,278.09 MERIT FASTENERS CORPORATION, 2510 RONALD REAGAN BLVD., LONGWOOD, FL 32750
J10000017852 LAPSED 2009 CC 003930 XXXX MB PALM BEACH CO. CIVIL 2009-11-17 2015-01-21 $2,039.,27 SY'S SUPPLIES, INC., 235 N. JOG ROAD, WEST PALM BEACH, FL 33413

Documents

Name Date
LC Voluntary Dissolution 2010-06-28
Reg. Agent Change 2010-04-23
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-23
LC Amended and Restated Art 2006-11-02
ANNUAL REPORT 2006-01-17
Reg. Agent Change 2005-10-21
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-06-14

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSFEHQ09P1713 2009-09-30 2009-11-30 2009-11-30
Unique Award Key CONT_AWD_HSFEHQ09P1713_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title MOBILE HOME AXLES - BATON ROUGE, LA
NAICS Code 336399: ALL OTHER MOTOR VEHICLE PARTS MANUFACTURING
Product and Service Codes 2530: VEH BRAKE STEERING AXLE WHEEL COMP

Recipient Details

Recipient NELSON, L.C.
UEI NWRGM4SEKJ16
Legacy DUNS 173503108
Recipient Address 1150 ALBRIGHT RD, SANFORD, 327711683, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312697790 0420600 2008-09-29 1150 ALBRIGHT RD, SANFORD, FL, 32771
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-09-29
Emphasis L: FALL
Case Closed 2008-12-08

Related Activity

Type Complaint
Activity Nr 207009317
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100029 A04 II
Issuance Date 2008-11-04
Abatement Due Date 2008-11-17
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2008-11-04
Abatement Due Date 2008-11-17
Current Penalty 393.75
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100132 D01 I
Issuance Date 2008-11-04
Abatement Due Date 2008-11-10
Current Penalty 656.25
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2008-11-04
Abatement Due Date 2008-11-17
Current Penalty 393.75
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2008-11-04
Abatement Due Date 2008-11-17
Current Penalty 393.75
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100253 B02 IV
Issuance Date 2008-11-04
Abatement Due Date 2008-11-10
Current Penalty 656.25
Initial Penalty 875.0
Nr Instances 4
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2008-11-04
Abatement Due Date 2008-11-12
Current Penalty 656.25
Initial Penalty 875.0
Nr Instances 1
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2008-11-04
Abatement Due Date 2008-11-17
Current Penalty 393.75
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State