Entity Name: | NATCHEZ - CASPIAN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NATCHEZ - CASPIAN, 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: |
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: | 04 Aug 2009 (16 years ago) |
Date of dissolution: | 16 Dec 2020 (4 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Dec 2020 (4 years ago) |
Document Number: | L09000074755 |
FEI/EIN Number |
270680576
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Donald R. Barrett, 121 First Avenue South, Franklin, TN, 37064, US |
Mail Address: | Donald Barrett, 121 First Avenue South, Franklin, TN, 37064, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barrett Donald R | Managing Member | Donald Barrett, Franklin, TN, 37064 |
NICHOLS LARRY M | Manager | 112 GARDENGATE DRIVE, FRANKLIN, TN, 37069 |
Barrett Donald R | Agent | 3261 BURNT PINE COVE, MIRAMAR BEACH, FL, 37212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2020-12-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-15 | Donald R. Barrett, 121 First Avenue South, Suite 200, Franklin, TN 37064 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-15 | Barrett, Donald R | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-15 | 3261 BURNT PINE COVE, MIRAMAR BEACH, FL 37212 | - |
CHANGE OF MAILING ADDRESS | 2019-01-15 | Donald R. Barrett, 121 First Avenue South, Suite 200, Franklin, TN 37064 | - |
REINSTATEMENT | 2010-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2020-12-16 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-02-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State