Entity Name: | NAUTICALL TRADES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NAUTICALL TRADES, L.L.C. 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: | 26 Jan 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L05000011292 |
FEI/EIN Number |
562506031
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2186 EDYTHE DRIVE, 5, DUNEDIN, FL, 34698 |
Mail Address: | 2186 EDYTHE DRIVE, 5, DUNEDIN, FL, 34698 |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGA MICHAEL E | Managing Member | 2186 EDYTHE DRIVE #5, DUNEDIN, FL, 34698 |
REGA MICHAEL E | Agent | 2186 EDYTHE DRIVE, DUNEDIN, FL, 34698 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000159860 | YAMI YOGA | EXPIRED | 2009-09-29 | 2014-12-31 | - | 3384 FOX HILL DRIVE, CLEARWATER, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-16 | 2186 EDYTHE DRIVE, 5, DUNEDIN, FL 34698 | - |
CHANGE OF MAILING ADDRESS | 2006-03-16 | 2186 EDYTHE DRIVE, 5, DUNEDIN, FL 34698 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-16 | 2186 EDYTHE DRIVE, 5, DUNEDIN, FL 34698 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-01-12 |
ANNUAL REPORT | 2009-01-17 |
ANNUAL REPORT | 2008-07-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State