Search icon

NATURE COAST MARKETING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: NATURE COAST MARKETING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATURE COAST MARKETING SERVICES, LLC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Dec 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Feb 2006 (19 years ago)
Document Number: L05000117055
FEI/EIN Number 203946211

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

Address: 12611 FOREST HILLS DRIVE, TAMPA, FL, 33612, US
Mail Address: 12611 FOREST HILLS DRIVE, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAVOSKY MICHAEL N Managing Member 12611 FOREST HILLS DRIVE, TAMPA, FL, 33612
Zavosky Michael Agent 12611 FOREST HILLS DRIVE, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000026123 USA GREEN CONCEPTS EXPIRED 2016-03-07 2021-12-31 - 12611 FOREST HILLS DRIVE, TAMPA, FL, 33612
G07025900481 TOPWATER TOURS ACTIVE 2007-01-25 2027-12-31 - 12611 FOREST HILLS DRIVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-07 Zavosky, Michael -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 12611 FOREST HILLS DRIVE, TAMPA, FL 33612 -
AMENDMENT 2006-02-07 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-02

Date of last update: 02 May 2025

Sources: Florida Department of State