Search icon

NATHANPHOTO LLC

Company Details

Entity Name: NATHANPHOTO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 May 2007 (18 years ago)
Date of dissolution: 20 Nov 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Nov 2015 (9 years ago)
Document Number: L07000056868
FEI/EIN Number 743228762
Mail Address: PO BOX 340241, TAMPA, FL, 33694
Address: 2509 DEER FOREST DR., LUTZ, FL, 33559
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPBELL Nathan Agent 2509 DEER FOREST DR., LUTZ, FL, 33559

Manager

Name Role Address
CAMPBELL Nathan Manager 2509 DEER FOREST DR., LUTZ, FL, 33559

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09072900227 NATHAN PHOTO EXPIRED 2009-03-13 2014-12-31 No data 218 E. BEARSS AVE., STE 124, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-11-20 No data No data
REGISTERED AGENT NAME CHANGED 2015-03-20 CAMPBELL, Nathan No data
LC AMENDMENT AND NAME CHANGE 2011-10-21 NATHANPHOTO LLC No data
CHANGE OF MAILING ADDRESS 2010-03-18 2509 DEER FOREST DR., LUTZ, FL 33559 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001010191 TERMINATED 1000000416122 HILLSBOROU 2012-12-10 2032-12-14 $ 5,369.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-11-20
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-07
LC Amendment and Name Change 2011-10-21
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State