Search icon

CERTUS APPRAISAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CERTUS APPRAISAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CERTUS APPRAISAL GROUP, 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: 25 Oct 1999 (25 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L99000007225
FEI/EIN Number 593606824

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

Address: 12276 SAN JOSE BLVD, STE 304, JACKSONVILLE, FL, 32223
Mail Address: 12276 SAN JOSE BLVD, STE 304, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON BRAD A Managing Member 12276 SAN JOSE BLVD STE 304, JACKSONVILLE, FL, 32223
NELSON MELISSA C Managing Member 12276 SAN JOSE BLVD STE 304, JACKSONVILLE, FL, 32223
NELSON BRAD Agent 12276 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-13 12276 SAN JOSE BLVD, STE 304, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2006-07-13 12276 SAN JOSE BLVD, STE 304, JACKSONVILLE, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-13 12276 SAN JOSE BLVD, STE 304, JACKSONVILLE, FL 32223 -
NAME CHANGE AMENDMENT 2004-03-24 CERTUS APPRAISAL GROUP, LLC -
REGISTERED AGENT NAME CHANGED 2000-05-25 NELSON, BRAD -

Documents

Name Date
ANNUAL REPORT 2007-07-20
ANNUAL REPORT 2006-07-13
ANNUAL REPORT 2005-08-31
ANNUAL REPORT 2004-04-07
Name Change 2004-03-24
ANNUAL REPORT 2003-07-24
ANNUAL REPORT 2002-03-20
ANNUAL REPORT 2001-02-01
Reg. Agent Change 2000-05-25
ANNUAL REPORT 2000-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State