Entity Name: | NAT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NAT, 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: | 21 Sep 2004 (21 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | L04000068667 |
Address: | 535-B GLEN CHEEK DRIVE, PORT CANAVERAL, FL, 32920 |
Mail Address: | 535-B GLEN CHEEK DRIVE, PORT CANAVERAL, FL, 32920 |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAZAUDON ALAIN | Manager | 535-B GLEN CHEEK DRIVE, PORT CANAVERAL, FL, 32920 |
STEPHENS NORMAN R | Secretary | 535-B GLEN CHEEK DRIVE, PORT CANAVERAL, FL, 32920 |
MAZAUDON ALAIN | Treasurer | 535-B GLEN CHEEK DRIVE, PORT CANAVERAL, FL, 32920 |
SPIEGEL & UTRERA, P.A. | Agent | - |
STEPHENS NORMAN R | Manager | 535-B GLEN CHEEK DRIVE, PORT CANAVERAL, FL, 32920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHARLIE DEAN TOWERS, II, INC., AS AGENT FOR OWNERS EVAN MERRITT AND TONYA MERRITT VS ZONING AND ADJUSTMENT BOARD OF SUMTER COUNTY, FLORIDA, NAT, LLC, AND CYNTHIA DENNIS AS AGENT FOR OWNERS HENRY GOODWIN, SR., ET AL. | 5D2016-4290 | 2016-12-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHARLIE DEAN TOWERS II, INC. |
Role | Petitioner |
Status | Active |
Representations | Christopher V. Carlyle |
Name | TONYA MERRITT |
Role | Petitioner |
Status | Active |
Name | EVAN MERRITT |
Role | Petitioner |
Status | Active |
Name | HENRY GOODWIN, SR. |
Role | Respondent |
Status | Active |
Name | NAT, LLC |
Role | Respondent |
Status | Active |
Name | ZONING AND ADJUSTMENT BOARD OF SUMTER COUNTY, FLORIDA |
Role | Respondent |
Status | Active |
Representations | James Edward Wade, III, Mary Doty Solik, GEORGE G. ANGELIADIS |
Name | CYNTHIA DENNIS |
Role | Respondent |
Status | Active |
Name | Hon. Michelle T. Morley |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2017-01-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 12/21 ORDER |
On Behalf Of | ZONING AND ADJUSTMENT BOARD OF SUMTER COUNTY, FLORIDA |
Docket Date | 2017-01-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 12/21 ORDER |
On Behalf Of | ZONING AND ADJUSTMENT BOARD OF SUMTER COUNTY, FLORIDA |
Docket Date | 2016-12-21 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2016-12-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2016-12-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-12-16 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ FILED HERE 12/16/16 |
On Behalf Of | CHARLIE DEAN TOWERS, II, INC. |
Docket Date | 2016-12-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-12-16 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 12/16/16 |
On Behalf Of | CHARLIE DEAN TOWERS, II, INC. |
Docket Date | 2017-03-13 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2017-03-13 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-02-21 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2017-02-21 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2017-01-19 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | CHARLIE DEAN TOWERS, II, INC. |
Name | Date |
---|---|
Florida Limited Liabilites | 2004-09-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State