Search icon

NATCO LLC

Company Details

Entity Name: NATCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Aug 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Oct 2007 (17 years ago)
Document Number: L05000075791
FEI/EIN Number 203282942
Address: 140 WARSTEINER WAY, MELBOURNE BEACH, FL, 32951, US
Mail Address: PO BOX 510312, MELBOUNE BEACH, FL, 32951, US
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Carl George Agent 140 WARSTEINER WAY, MELBOURNE BEACH, FL, 32951

Manager

Name Role Address
Carl George Manager PO BOX 510312, MELBOUNE BEACH, FL, 32951

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-29 Carl, George No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 140 WARSTEINER WAY, MELBOURNE BEACH, FL 32951 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 140 WARSTEINER WAY, MELBOURNE BEACH, FL 32951 No data
CHANGE OF MAILING ADDRESS 2016-01-25 140 WARSTEINER WAY, MELBOURNE BEACH, FL 32951 No data
CANCEL ADM DISS/REV 2007-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
NATCO, LLC, Appellant(s), v. Natalie H. Carl, Blayne Carl, and George Carl, Appellee(s). 5D2024-2316 2024-08-21 Open
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2023-CA-036965

Parties

Name NATCO LLC
Role Appellant
Status Active
Representations Eric Anthony Lanigan
Name Natalie H. Carl
Role Appellee
Status Active
Representations Michael H Kahn, Christopher Vincent Carlyle
Name Blayne Carl
Role Appellee
Status Active
Name George Carl
Role Appellee
Status Active
Name Hon. Scott Allen Blaue
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-20
Type Response
Subtype Response
Description Response to 9/12 ORDER TO SHOW CAUSE
On Behalf Of NATCO, LLC
Docket Date 2024-09-12
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief and Appendix; AA W/IN 10 DYS
View View File
Docket Date 2024-08-28
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-08-28
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-08-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal per 8/23/2024 Order - Filed Here 8/23/2024
On Behalf Of NATCO, LLC
Docket Date 2024-08-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-08-21
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 8/20/2024
On Behalf Of NATCO, LLC
Docket Date 2024-11-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Natalie H. Carl
View View File
Docket Date 2024-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 11/22
On Behalf Of Natalie H. Carl
Docket Date 2024-10-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 11/14
On Behalf Of Natalie H. Carl
Docket Date 2024-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 10/31
On Behalf Of Natalie H. Carl
Docket Date 2024-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Natalie H. Carl
Docket Date 2024-10-04
Type Order
Subtype Order on Miscellaneous Motion
Description MOTION TO CORRECT CAPTION IS DENIED
View View File
Docket Date 2024-09-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of NATCO, LLC
Docket Date 2024-09-25
Type Order
Subtype Order
Description Order - APX TO IB DUE W/I 5 DAYS
View View File
Docket Date 2024-09-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of NATCO, LLC
View View File
Docket Date 2024-09-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion TO CORRECT CAPTION
On Behalf Of NATCO, LLC

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State