Search icon

NATHANIEL BOWDITCH SAILING L.L.C. - Florida Company Profile

Company Details

Entity Name: NATHANIEL BOWDITCH SAILING L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATHANIEL BOWDITCH SAILING 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: 15 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000061877
FEI/EIN Number 870751905

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 613 LEGION DRIVE, DESTIN, FL, 32541
Mail Address: 613 LEGION DRIVE, DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLEY REX D Manager 613 LEGION DRIVE, DESTIN, FL, 32541
WALLEY KRISTEEN K Managing Member 613 LEGION DRIVE, DESTIN, FL, 32541
WALLEY REX D Agent 613 LEGION DRIVE, DESTIN, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000050285 CATTYWAMPUS AQUATIC ADVENTURES EXPIRED 2012-06-01 2017-12-31 - 613 LEGION DR, DESTIN, FL, 32541
G08141900182 CAPTAIN REX'S SAILING ADVENTURES EXPIRED 2008-05-20 2013-12-31 - P.O. BOX 995, DESTIN, FL, 32540

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000607586 TERMINATED 1000000675200 OKALOOSA 2015-04-29 2035-05-22 $ 48,060.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-25
REINSTATEMENT 2010-10-01
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-04-26

Date of last update: 02 May 2025

Sources: Florida Department of State