Entity Name: | NAVELITE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NAVELITE, 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: | 01 Oct 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L10000102749 |
FEI/EIN Number |
273585246
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2701 North Rocky Point Drive, Suite 175, Tampa, FL, 33607, US |
Mail Address: | 3220 Peninsula Drive, Jamestown, NC, 27282, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRICE JOHN K | Managing Member | 3220 PENINSULA DR, JAMESTOWN, NC, 27282 |
MILLER CARROLL | Auth | 8209 ROCKFISH RD, RAEFORD, NC, 28376 |
WILSON ANDREW S | Agent | 2701 North Rocky Point Drive Suite 175, Tampa, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-17 | 2701 North Rocky Point Drive Suite 175, Tampa, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-17 | 2701 North Rocky Point Drive, Suite 175, Tampa, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2017-07-21 | 2701 North Rocky Point Drive, Suite 175, Tampa, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2017-07-21 | WILSON, ANDREW S | - |
REINSTATEMENT | 2017-07-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2012-11-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-01-17 |
REINSTATEMENT | 2017-07-21 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-05 |
LC Amendment | 2012-11-05 |
ANNUAL REPORT | 2012-01-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State