Search icon

NAUTICALL TRADES, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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