Search icon

NATURE COAST BACKWATER ADVENTURE, LLC

Company Details

Entity Name: NATURE COAST BACKWATER ADVENTURE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L12000062106
FEI/EIN Number 45-5265465
Address: 410 N Griffith Ave, CRYSTAL RIVER, FL, 34429, US
Mail Address: 410 N Griffith Ave, CRYSTAL RIVER, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
WILKES DARREN T Agent 410 N. GRIFFITH AVE, CRYSTAL RIVER, FL, 34429

Managing Member

Name Role Address
WILKES DARREN T Managing Member 410 N. GRIFFITH AVE, CRYSTAL RIVER, FL, 34429

Auth

Name Role Address
Hall Richard E Auth 7429 W. Villa Terrace, H, FL, 34448

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000018198 NATURE COAST ENTERPRISES ACTIVE 2022-02-14 2027-12-31 No data 410 N GRIFFITH AVE, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2021-02-09 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-09 WILKES, DARREN T No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 410 N Griffith Ave, CRYSTAL RIVER, FL 34429 No data
CHANGE OF MAILING ADDRESS 2013-04-29 410 N Griffith Ave, CRYSTAL RIVER, FL 34429 No data

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-02-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State