Search icon

NAUTICA GROUP BUILDERS & DEVELOPERS, LLC

Company Details

Entity Name: NAUTICA GROUP BUILDERS & DEVELOPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Apr 2006 (19 years ago)
Date of dissolution: 14 Aug 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Aug 2014 (10 years ago)
Document Number: L06000037671
FEI/EIN Number 204719063
Address: 1270 N. WICKHAM RD, STE 16 #418, MELBOURNE, FL, 32935
Mail Address: 4340 DONCASTER DR., MELBOURNE, FL, 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MOORE TERRI N Agent 4340 DONCASTER DR., MELBOURNE, FL, 32935

Managing Member

Name Role Address
MOORE TERRI N Managing Member 4340 DONCASTER DR., MELBOURNE, FL, 32935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000092089 MARSHALL DEVELOPMENT SERVICES EXPIRED 2010-10-07 2015-12-31 No data 1270 N WICKHAM ROAD, SUITE 16 #418, MELBOURNE, FL, 32935
G09000111492 NAUTICA DESIGN GROUP EXPIRED 2009-05-28 2014-12-31 No data 4340 DONCASTER DR, MELBOURNE, FL, 32935
G08344900216 MARSHALL DESIGN GROUP EXPIRED 2008-12-09 2013-12-31 No data 1909 S. BABCOCK STREET, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-08-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 1270 N. WICKHAM RD, STE 16 #418, MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 2009-01-15 1270 N. WICKHAM RD, STE 16 #418, MELBOURNE, FL 32935 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 4340 DONCASTER DR., MELBOURNE, FL 32935 No data
MERGER 2006-04-21 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000056819

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000657659 LAPSED 2014-CC1656-O ORANGE COUNTY 2014-04-29 2019-05-21 $8,133.87 CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32810

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-08-14
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-04
ADDRESS CHANGE 2009-08-12
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-08-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State