Search icon

NASSAU RURAL PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: NASSAU RURAL PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NASSAU RURAL PROPERTIES 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: 06 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2018 (7 years ago)
Document Number: L99000008548
FEI/EIN Number 593613708

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

Mail Address: PO BOX 15163, FERNANDINA BEACH, FL, 32035
Address: 2626 COUNTESS OF EGMONT STREET, FERNANDINA BEACH, FL, 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERS ROBERT Managing Member 2626 COUNTESS OF EGMONT ST, FERNANDINA BEACH, FL, 32034
Peters robert Agent 2626 countess of eggmont, fernandina, FL, 32034
PETERS JEFF Managing Member 4801 Hwy 125 N, TIFTON, GA, 31794

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-29 Peters, robert -
REINSTATEMENT 2018-01-08 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-08 2626 countess of eggmont, fernandina, FL 32034 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
MERGER 2011-12-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000118271
CHANGE OF PRINCIPAL ADDRESS 2009-02-13 2626 COUNTESS OF EGMONT STREET, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2008-04-01 2626 COUNTESS OF EGMONT STREET, FERNANDINA BEACH, FL 32034 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-01-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State