Search icon

NECTAR17BAY, LLC - Florida Company Profile

Company Details

Entity Name: NECTAR17BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NECTAR17BAY, 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: 30 May 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Jun 2019 (6 years ago)
Document Number: L12000071810
FEI/EIN Number 45-5378641

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

Address: 3600 Yacht Club Dr, AVENTURA, FL, 33180, US
Mail Address: 3600 Yacht Club Dr, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGOTTO JOAO PAULO D Managing Member 3600 YACHT CLUB DR, AVENTURA, FL, 33180
PAGOTTO JOAO PAULO DSr. Agent 3600 Yacht Club Dr, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-06-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 3600 Yacht Club Dr, Apt 1701, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2019-04-04 3600 Yacht Club Dr, Apt 1701, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 3600 Yacht Club Dr, Apt 1701, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2017-03-19 PAGOTTO, JOAO PAULO DE CILLO, Sr. -
LC AMENDMENT 2014-11-13 - -
LC DISSOCIATION MEM 2014-11-12 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-30
LC Amendment 2019-06-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State