Search icon

NAUTICA REALTY GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
SPURLOCK DONALD J Manager 4340 DONCASTER DR., MELBOURNE, FL, 32935
MOORE TERRI N Agent 4340 DONCASTER DR., MELBOURNE, FL, 32935

Events

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 - -

Documents

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