Search icon

NAVIGATOR MANAGEMENT GROUP, LLC

Company Details

Entity Name: NAVIGATOR MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Mar 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L05000027724
FEI/EIN Number 753185760
Address: 101 Marketside Ave, Suite 404-128, Ponte Vedra, FL, 32081, US
Mail Address: 101 Marketside Ave, Suite 404-128, Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
HELLWIG PETER M Agent 13990 Bartram Park Blvd, Jacksonville, FL, 32258

Manager

Name Role Address
HELLWIG PETER M Manager 101 Marketside Ave, Ponte Vedra, FL, 32081
HELLWIG BREE E Manager 101 Marketside Ave, Ponte Vedra, FL, 32081

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000027009 FITNESS BY BREE EXPIRED 2019-02-26 2024-12-31 No data 13990 BARTRAM PARK BLVD, SUITE 802, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-21 13990 Bartram Park Blvd, Suite 802, Jacksonville, FL 32258 No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 101 Marketside Ave, Suite 404-128, Ponte Vedra, FL 32081 No data
CHANGE OF MAILING ADDRESS 2015-05-01 101 Marketside Ave, Suite 404-128, Ponte Vedra, FL 32081 No data

Documents

Name Date
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-08-21
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-09-19
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State