Search icon

NATURE COAST LINEN SERVICE, LLC - Florida Company Profile

Company Details

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

NATURE COAST LINEN SERVICE, 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: 14 Jul 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L06000070297
FEI/EIN Number 450549956

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

Address: 10760 METRO PKWY, FT MYERS, FL, 33966, US
Mail Address: 10760 METRO PKWY., FT MYERS, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILMORE SHARON D Managing Member 10760 METRO PKWY, FORT MYERS, FL, 33966
GILMORE SR HUGH J Managing Member 10760 METRO PKWY, FORT MYERS, FL, 33966
GILMORE JR HUGH J Manager 10760 METRO PKWY, FORT MYERS, FL, 33966
BARRETT SHERRY J Agent 5901 4TH STREET SOUTH, ST. PETERSBURG, FL, 33705
GILMORE THOMAS N Manager 10760 METRO PKWY, FORT MYERS, FL, 33966

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08007700059 RESORT LINEN SERVICE EXPIRED 2008-01-07 2013-12-31 - 15851 PINE RIDGE RD, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 10760 METRO PKWY, FT MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2010-04-19 10760 METRO PKWY, FT MYERS, FL 33966 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-31 5901 4TH STREET SOUTH, ST. PETERSBURG, FL 33705 -
REGISTERED AGENT NAME CHANGED 2007-01-31 BARRETT, SHERRY J -
LC AMENDMENT 2006-07-20 - -
CONVERSION 2006-07-14 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000104037. CONVERSION NUMBER 700000058277

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001056825 ACTIVE 1000000694081 LEE 2015-09-17 2035-12-04 $ 333,180.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J13000178195 LAPSED 12-24993-CA-04 MIAMI-DADE COUNTY CIRCUIT COUR 2013-01-17 2018-01-22 $48,236.95 BANKUNITED, N.A. AS ASSIGNEE OF BANKUNITED, FSB, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
Reg. Agent Resignation 2012-04-06
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-01-31
ANNUAL REPORT 2008-05-16
ANNUAL REPORT 2008-05-15
ANNUAL REPORT 2007-01-31
LC Amendment 2006-07-20
Florida Limited Liability 2006-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State