Search icon

NASTY LURES LLC - Florida Company Profile

Company Details

Entity Name: NASTY LURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NASTY LURES 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: 12 Feb 2007 (18 years ago)
Last Event: LC ARTICLE OF CORRECTION
Event Date Filed: 21 Feb 2007 (18 years ago)
Document Number: L07000015981
FEI/EIN Number 208536910

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

Address: 1245 Indiana Ave, Palm Harbor, FL, 34683, US
Mail Address: 1245 Indiana Ave, Palm Harbor, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASTASIAK JASON M Managing Member 1245 Indiana Ave, Palm Harbor, FL, 34683
NASTASIAK JASON M Agent 1245 Indiana Ave, Palm Harbor, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000044016 SURREEL ACTIVE 2012-05-10 2027-12-31 - 1245 INDIANA AVE, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 1245 Indiana Ave, Palm Harbor, FL 34683 -
CHANGE OF MAILING ADDRESS 2016-03-26 1245 Indiana Ave, Palm Harbor, FL 34683 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-15 1245 Indiana Ave, Palm Harbor, FL 34683 -
LC ARTICLE OF CORRECTION 2007-02-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State