Search icon

N & L VENTURES, LLC

Company Details

Entity Name: N & L VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (4 years ago)
Document Number: L12000051224
FEI/EIN Number 45-5023768
Address: 130 South Geronimo St Unit 2, Miramar Beach, FL, 32550, US
Mail Address: 130 South Geronimo St Unit 2, Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
Solely Beachfront Agent 130 S Geronimo St, MIRAMAR BEACH, FL, 32550

Managing Member

Name Role Address
BALDOCK NICHOLAS Managing Member 1277 Whitewood Way, Niceville, FL, 32578
BALDOCK LOUISA Managing Member 1277 Whitewood Way, Niceville, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000123831 SOLELY BEACHFRONT ACTIVE 2022-10-03 2027-12-31 No data 130 S GERONIMO ST, UNIT 2, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 130 S Geronimo St, Unit 2, MIRAMAR BEACH, FL 32550 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 130 South Geronimo St Unit 2, Miramar Beach, FL 32550 No data
CHANGE OF MAILING ADDRESS 2021-01-29 130 South Geronimo St Unit 2, Miramar Beach, FL 32550 No data
REINSTATEMENT 2020-10-05 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-05 Solely Beachfront No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2013-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-09-07
ANNUAL REPORT 2015-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State