Search icon

NATE THE CABINET GUY, LLC - Florida Company Profile

Company Details

Entity Name: NATE THE CABINET GUY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATE THE CABINET GUY, 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: 27 Oct 2008 (16 years ago)
Date of dissolution: 11 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2020 (5 years ago)
Document Number: L08000100759
FEI/EIN Number 263630745

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

Address: 1513 OCEAN BREEZE LANE, GULF BREEZE, FL, 32563, US
Mail Address: 1513 OCEAN BREEZE LANE, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE JAMI L Managing Member 1513 OCEAN BREEZE LANE, GULF BREEZE, FL, 32563
MOORE NATHAN S Managing Member 1513 OCEAN BREEZE LANE, GULF BREEZE, FL, 32563
Moore Geddy J Managing Member 1513 OCEAN BREEZE LN, GULF BREEZE, FL, 32563
MOORE JAMI L Agent 1513 OCEAN BREEZE LANE, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-09 1513 OCEAN BREEZE LANE, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2014-04-09 1513 OCEAN BREEZE LANE, GULF BREEZE, FL 32563 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1513 OCEAN BREEZE LANE, ENTER YOUR ADDRESS LINE 2 HERE, GULF BREEZE, FL 32563 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-11
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State