Search icon

NATIVE TACKLE SUPPLY, LLC. - Florida Company Profile

Company Details

Entity Name: NATIVE TACKLE SUPPLY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIVE TACKLE SUPPLY, 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: 07 May 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000050012
FEI/EIN Number 272497119

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

Address: 807 INDIAN RIVER DR., SEBASTIAN, FL, 32958
Mail Address: 807 INDIAN RIVER DR., SEBASTIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALDERTON MICHAEL J Manager 8646 98TH CT, VERO BEACH, FL, 32967
ALDERTON MICHAEL J Agent 807 INDIAN RIVER DR., SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-28 ALDERTON, MICHAEL J -
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 807 INDIAN RIVER DR., SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 2016-02-02 807 INDIAN RIVER DR., SEBASTIAN, FL 32958 -
LC AMENDMENT 2014-07-02 - -
LC DISSOCIATION MEM 2014-06-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-18 807 INDIAN RIVER DR., SEBASTIAN, FL 32958 -
LC AMENDMENT 2010-07-06 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-02
AMENDED ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2015-01-15
LC Amendment 2014-07-02
CORLCDSMEM 2014-06-27
ANNUAL REPORT 2014-05-06
ANNUAL REPORT 2013-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State