Search icon

NAT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2016-CA-85

Parties

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.

Documents

Name Date
Florida Limited Liabilites 2004-09-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State