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. |
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 |
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 |
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 | - | - |
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