Entity Name: | NATURE COAST WEALTH MANAGEMENT SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NATURE COAST WEALTH MANAGEMENT SERVICES 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: | 29 Nov 2010 (14 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: | L10000122728 |
FEI/EIN Number |
274083068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13177 Spring Hill Dr., SPRING HILL, FL, 34609, US |
Mail Address: | 13177 Spring Hill Drive, SPRING HILL, FL, 34609, US |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOENIG WILLIAM T | Managing Member | 13177 Spring Hill Dr., SPRING HILL, FL, 34609 |
KOENIG WILLIAM T | Agent | 13177 Spring Hill Dr., SPRING HILL, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-06 | 13177 Spring Hill Dr., SPRING HILL, FL 34609 | - |
CHANGE OF MAILING ADDRESS | 2020-05-06 | 13177 Spring Hill Dr., SPRING HILL, FL 34609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-06 | 13177 Spring Hill Dr., SPRING HILL, FL 34609 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000170181 | TERMINATED | 1000000813923 | HERNANDO | 2019-01-31 | 2029-03-06 | $ 712.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J14000591726 | TERMINATED | 1000000606186 | HERNANDO | 2014-04-07 | 2024-05-09 | $ 622.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
J13001175562 | TERMINATED | 1000000517382 | HERNANDO | 2013-06-27 | 2023-07-10 | $ 1,492.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State