Entity Name: | NAUTICA REALTY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NAUTICA REALTY GROUP, 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. |
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: | 21 Feb 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L07000019730 |
FEI/EIN Number |
830474108
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7667 N Wickham Rd, MELBOURNE, FL, 32940, US |
Mail Address: | 7667, N Wickham Road, Melbourne, FL, 32940, US |
ZIP code: | 32940 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPURLOCK DONALD J | Manager | 4340 DONCASTER DR., MELBOURNE, FL, 32935 |
MOORE TERRI N | Agent | 4340 DONCASTER DR., MELBOURNE, FL, 32935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-28 | 7667 N Wickham Rd, #510, MELBOURNE, FL 32940 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-28 | 7667 N Wickham Rd, #510, MELBOURNE, FL 32940 | - |
REINSTATEMENT | 2019-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-26 | MOORE, TERRI N | - |
REINSTATEMENT | 2015-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2011-04-04 | - | - |
LC AMENDMENT | 2010-08-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-28 |
REINSTATEMENT | 2019-10-22 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-09-14 |
ANNUAL REPORT | 2016-03-21 |
REINSTATEMENT | 2015-10-26 |
ANNUAL REPORT | 2014-04-29 |
AMENDED ANNUAL REPORT | 2013-05-16 |
ANNUAL REPORT | 2013-02-07 |
ANNUAL REPORT | 2012-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State