Search icon

NAUTICAL VENTURES OF MARCO ISLAND, LLC - Florida Company Profile

Company Details

Entity Name: NAUTICAL VENTURES OF MARCO ISLAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAUTICAL VENTURES OF MARCO ISLAND, 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: 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: 11 Jul 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L06000068849
FEI/EIN Number 205331133

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

Address: 705 EAST ELKCAM CIRCLE, MARCO ISLAND, FL, 34145
Mail Address: 3453 W 140 TH STREET, CLEVELAND, OH, 44111
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
cheffy passidomo attorney at law Agent 831 FIFTH AVENUE SOUTH, NAPLES, FL, 34102
KASSIGKEIT HENRY C Manager 3453 W 140 TH STREET, CLEVELAND, OH, 44111
LASALVIA ROBERT F Treasurer 3453 W 140 TH STREET, CLEVELAND, OH, 44111

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-05-20 cheffy passidomo attorney at law -
REGISTERED AGENT ADDRESS CHANGED 2014-05-20 831 FIFTH AVENUE SOUTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2010-07-30 705 EAST ELKCAM CIRCLE, MARCO ISLAND, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-19 705 EAST ELKCAM CIRCLE, MARCO ISLAND, FL 34145 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001170647 LAPSED 50-2010-CA-071693XXXXMB AD 15TH JUD CIR PALM BEACH CTY 2013-05-29 2018-07-08 $139,686.64 SPRING CIRCLE, L.P., C/O LESLIE REIZES, 1200 S. FEDERAL HWY., STE 301, BOYNTON BEACH, FL 33435

Documents

Name Date
ANNUAL REPORT 2014-05-20
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-07-30
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-07-14
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State