Search icon

NWFL MARINER, LLC - Florida Company Profile

Company Details

Entity Name: NWFL MARINER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NWFL MARINER, 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: 03 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2017 (8 years ago)
Document Number: L03000025207
FEI/EIN Number 861080158

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

Address: 211 CARMEL DR, FT. WALTON BEACH, FL, 32548
Mail Address: P.O BOX 4051, FT. WALTON BEACH, FL, 32549
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITFIELD MICHEAL A Managing Member P.O. BOX 4051, FT WALTON BEACH, FL, 32549
Whitfield Micheal A Agent 211 CARMEL DR, FT. WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-10 Whitfield, Micheal A -
REINSTATEMENT 2017-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-21 211 CARMEL DR, FT. WALTON BEACH, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-21 211 CARMEL DR, FT. WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2011-03-21 211 CARMEL DR, FT. WALTON BEACH, FL 32548 -
CANCEL ADM DISS/REV 2007-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-07-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-08
REINSTATEMENT 2017-02-10
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State