Search icon

NATURE LAKE OF NW FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: NATURE LAKE OF NW FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATURE LAKE OF NW FLORIDA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Sep 2021 (4 years ago)
Document Number: L11000086273
FEI/EIN Number 800805220

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

Address: 17405 PERKINS RD., BATON ROUGE, LA, 70810, US
Mail Address: 17405 PERKINS RD., BATON ROUGE, LA, 70810, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARMOUCHE JOHN H Manager 17405 PERKINS ROAD, BATON ROUGE, LA, 70810
MEAD MICHAEL SR. Agent 24 WALTER MARTIN RD NE, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-02 MEAD, MICHAEL, SR. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 24 WALTER MARTIN RD NE, SUITE 201, FORT WALTON BEACH, FL 32548 -
REINSTATEMENT 2021-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-31 17405 PERKINS RD., BATON ROUGE, LA 70810 -
CHANGE OF MAILING ADDRESS 2014-03-31 17405 PERKINS RD., BATON ROUGE, LA 70810 -
REINSTATEMENT 2014-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC NAME CHANGE 2012-11-27 NATURE LAKE OF NW FLORIDA, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-07
REINSTATEMENT 2021-09-13
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-17

Date of last update: 02 May 2025

Sources: Florida Department of State