Search icon

MENNITI NAUTICA, LLC

Company Details

Entity Name: MENNITI NAUTICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Nov 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Mar 2010 (15 years ago)
Document Number: L07000119558
FEI/EIN Number 830500065
Address: 1000 W McNab Rd, Suite 274, POMPANO BEACH, FL, 33069, US
Mail Address: 1000 WEST MCNAB ROAD, Suite 274, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MENNITI NAUTICA, LLC 2018 830500065 2019-07-01 MENNITI NAUTICA, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 541330
Sponsor’s telephone number 9546363457
Plan sponsor’s address 1631 WEST MCNAB ROAD, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2019-07-01
Name of individual signing ROBERTO MENNITI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MENNITI ROBERTO Agent 1000 W. MCNAB ROAD, POMPANO BEACH, FL, 33069

Manager

Name Role Address
MENNITI ROBERTO Manager 1000 WEST MCNAB ROAD, POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000124090 UNDERWATER LIGHT DIVISION ACTIVE 2022-10-03 2027-12-31 No data 1000 W. MCNAB ROAD, SUITE 274, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 1000 W McNab Rd, Suite 274, POMPANO BEACH, FL 33069 No data
CHANGE OF MAILING ADDRESS 2022-04-05 1000 W McNab Rd, Suite 274, POMPANO BEACH, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 1000 W. MCNAB ROAD, Suite 274, POMPANO BEACH, FL 33069 No data
REGISTERED AGENT NAME CHANGED 2013-04-03 MENNITI, ROBERTO No data
LC AMENDMENT 2010-03-29 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State