Search icon

NAUTICAL PARADISE, LLC - Florida Company Profile

Company Details

Entity Name: NAUTICAL PARADISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAUTICAL PARADISE, 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: 04 Aug 2006 (19 years ago)
Date of dissolution: 16 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2024 (a year ago)
Document Number: L06000077219
FEI/EIN Number 205329224

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

Address: 6319 3rd Ave South, St Petersburg, FL, 33707, US
Mail Address: 6319 3rd Ave South, St Petersburg, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARCELONA RUSSELL L Managing Member 6319 3rd Ave South, St Petersburg, FL, 33707
BUCY VANESSA Managing Member 6319 3rd Ave South, St Petersburg, FL, 33707
BARCELONA RUSSELL Agent 6319 3rd Ave South, St Petersburg, FL, 33707

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 6319 3rd Ave South, St Petersburg, FL 33707 -
CHANGE OF MAILING ADDRESS 2019-04-15 6319 3rd Ave South, St Petersburg, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 6319 3rd Ave South, St Petersburg, FL 33707 -
REGISTERED AGENT NAME CHANGED 2016-04-17 BARCELONA, RUSSELL -
REINSTATEMENT 2016-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-16
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-07
REINSTATEMENT 2016-04-17
ANNUAL REPORT 2014-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State