Search icon

NUTTALL ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: NUTTALL ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NUTTALL ENTERPRISES 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: 13 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (6 years ago)
Document Number: L07000027571
FEI/EIN Number 010890507

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

Address: 603 MAYO STREET NORTH, CRYSTAL BEACH, FL, 34681, US
Mail Address: P.O. BOX 1014, CRYSTAL BEACH, FL, 34681
ZIP code: 34681
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUTTALL TRAVIS Manager 603 MAYO STREET NORTH, CRYSTAL BEACH, FL, 34681
NUTTALL TRAVIS Managing Member 603 MAYO STREET NORTH, CRYSTAL BEACH, FL, 34681
NUTTALL TRAVIS Agent 603 MAYO STREET NORTH, CRYSTAL BEACH, FL, 34681

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-11-09 NUTTALL, TRAVIS -
REINSTATEMENT 2015-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-29
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-08
REINSTATEMENT 2015-11-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State