Entity Name: | NAVLAND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NAVLAND, 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: |
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: | 07 Jan 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Mar 2017 (8 years ago) |
Document Number: | L05000002333 |
FEI/EIN Number |
680600570
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4283 COW CREEK RD, EDGEWATER, FL, 32141, US |
Mail Address: | 1100 N PENINSULA AVE, NEW SMYRNA BEACH, FL, 32169, US |
ZIP code: | 32141 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARCHAND TANIA M | Managing Member | 1100 N PENINSULA AVE, NEW SMYRNA BEACH, FL, 32169 |
A1A REGISTERED AGENT INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-03-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-09-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-14 | 4283 COW CREEK RD, EDGEWATER, FL 32141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-11 | 5647 110TH AVENUE NORTH, ROYAL PALM BEACH, FL 33411 | - |
REINSTATEMENT | 2011-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
Reg. Agent Resignation | 2023-04-06 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-16 |
REINSTATEMENT | 2017-03-20 |
REINSTATEMENT | 2015-09-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State