Entity Name: | NATURE COAST HOMES OF CENTRAL FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NATURE COAST HOMES OF CENTRAL FLORIDA, 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. |
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: | 09 Jul 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | L04000051135 |
FEI/EIN Number |
510515884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7257 FOREST OAKS BLVD, SPRING HILL, FL, 34606, US |
Mail Address: | 7257 FOREST OAKS BLVD, SPRING HILL, FL, 34606, US |
ZIP code: | 34606 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAMBERLIN PATRICK, PA | Agent | 3001 N ROCKY POINT DR EAST, TAMPA, FL, 33607 |
PASMORE MICHAEL B | President | 7257 FOREST OAKS BLVD, SPRING HILL, FL, 34606 |
SCHULTZ GLEN C | Vice President | 7257 FOREST OAKS BLVD, SPRING HILL, FL, 34606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-17 | 7257 FOREST OAKS BLVD, SPRING HILL, FL 34606 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-17 | CHAMBERLIN PATRICK, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-17 | 3001 N ROCKY POINT DR EAST, #200, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2009-03-17 | 7257 FOREST OAKS BLVD, SPRING HILL, FL 34606 | - |
LC AMENDMENT | 2006-12-12 | - | - |
AMENDMENT | 2005-03-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000445119 | LAPSED | 2009-CA-1331 | 5TH JUDICIAL, CITRUS CO. | 2011-06-21 | 2016-07-28 | $21,873.08 | PROBUILD EAST, LLC, 13750 US HWY. 19 N., CLEARWATER, FL 33764 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-03-17 |
Reg. Agent Resignation | 2009-02-17 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-30 |
LC Amendment | 2006-12-12 |
ANNUAL REPORT | 2006-01-09 |
ANNUAL REPORT | 2005-07-27 |
Amendment | 2005-03-18 |
Florida Limited Liability | 2004-07-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State